Jpay Inc.

Company ID F05000001456 Status Inactive
Jpay Inc. was incorporated as a Foreign For-profit Corporation on March 7, 2005, with its office address at 10981 Marks Way Miramar, FL 33025-1703 and mailing address at "C/o Platinum Equity Advisors, Llc 360 North Crescent Drive, South Building Beverly Hills, CA 90210". It is registered with the Delaware Division of Corporations and is authorized to conduct business in Florida. C T Corporation System serves as the registered agent. The company's leadership includes Pickens, Robert, Kalawski, Eva Monica and Sigler, Mary Ann and two others. The company is currently inactive. The entity ceased operations on January 2, 2020, after being in business for 14 years, 9 months and 26 days.
Contact
Mail Address
C/o Platinum Equity Advisors, Llc 360 North Crescent Drive, South Building Beverly Hills, CA 90210
Email
Unreported
Telephone
Website
Go to website
Social Media
Share on Facebook Share on X Share on LinkedIn

Basic Information

Updated: 2025-07-24
Company Name
Jpay Inc.
Company ID
F05000001456
Date of Registration
FEI/EIN Number
01-0756761
State
Delaware
Type
Foreign Profit Corporation
Office Address
10981 Marks Way Miramar, FL 33025-1703
Dissolution
WITHDRAWAL
Date of Dissolution
2020-01-02
Status
Inactive

Agent Information

Address: 1200 South Pine Island Road Plantation, FL 33324 Name Changed: 11/13/2017 Address Changed: 11/13/2017

Governing Persons

Title:
President
Address: 10981 Marks Way Miramar, FL 33025-1703
Title:
Secretary
Address: C/o Platinum Equity Advisors, Llc 360 North Crescent Drive, South Building Beverly Hills, CA 90210
Title:
VP, Treasurer, Director
Address: C/o Platinum Equity Advisors, Llc 360 North Crescent Drive, South Building Beverly Hills, CA 90210
Title:
Director, VP
Address: C/o Platinum Equity Advisors, Llc 360 North Crescent Drive, South Building Beverly Hills, CA 90210
Title:
Chief Information Officer
Address: 10981 Marks Way Miramar, FL 33025-1703
Title:
General Counsel, Chief Administrative Officer
Address: 10981 Marks Way Miramar, FL 33025-1703

Latest Activity & Filing History

Latest Activity
timeline icon
Withdrawal
2020-01-02
timeline icon
ANNUAL REPORT
2019-03-19
timeline icon
ANNUAL REPORT
2018-05-18
timeline icon
Reg. Agent Change
2017-11-13
timeline icon
ANNUAL REPORT
2017-01-09

Documents

Filling Date
2020-01-02
Download
Description
Withdrawal
Filling Date
2019-03-19
Download
Description
ANNUAL REPORT
Filling Date
2018-05-18
Download
Description
ANNUAL REPORT
Filling Date
2017-11-13
Download
Description
Reg. Agent Change
Filling Date
2017-01-09
Download
Description
ANNUAL REPORT
Corp ELF
We offer business directories for specific countries and regions, providing detailed information on local companies. It helps users find and connect with businesses in various industries, facilitating networking and growth opportunities.
Contact Us
© 2025 Corpelf.com All rights reserved.