Active
Updated 8/18/2025 3:36:09 AM

Certipay Holding Co., Inc.

Certipay Holding Co., Inc. is a Florida Profit Corporation located in Chandler, AZ. Established on August 2, 2004, this corporation is officially registered under the document number P04000113298 with the Florida Department Of State. It currently holds an active status, its FEI/EIN number is 20-1463225.

The primary and mailing address of the corporation is 1475 S. Price Rd, Chandler, AZ 85286, which serves as the corporation's central base for business operations and communication.

The corporation is led by a dedicated team: Hutzenbiler, Jj from Chandler AZ, holding the position of Chief Adminstrative Officer, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Cogency Global Inc. as its official registered agent, located at 115 North Calhoun St. Suite 4, Tallahassee, FL 32301.

As of the latest update, Certipay Holding Co., Inc. filed its last annual reports on April 23, 2025

Filing information

Company Name Certipay Holding Co., Inc.
Entity type Florida Profit Corporation
Governing Agency Florida Department Of State
Document Number P04000113298
FEI/EIN Number 20-1463225
Date Filed August 2, 2004
Company Age 21 years 1 month
Effective Date 7/29/2004
State AZ
Status Active
Last Event AMENDMENT AND NAME CHANGE
Event Date Filed 10/2/2017
Event Effective Date NONE

The data on Certipay Holding Co., Inc. was extracted from the Florida Department of State's Division of Corporations business entities index (https://dos.fl.gov/sunbiz/) as of 8/18/2025.

Contact details

Principal Address

1475 S. Price Rd
Chandler, AZ 85286
Changed: 3/28/2024

Mailing Address

1475 S. Price Rd
Chandler, AZ 85286
Changed: 3/28/2024

Registered Agent Name & Address

Cogency Global Inc.
115 North Calhoun St. Suite 4
Tallahassee, FL 32301
Name Changed: 8/18/2022
Address Changed: 8/18/2022
Registered agent for 539 entities. See all →

Officer/Director Details

Hutzenbiler, Jj
Chief Adminstrative Officer
1475 S. Price Rd
Chandler, AZ 85286
Officer for 79 entities. See all →

Events

Event Type
Filed Date
Effective Date
Description
Event Type AMENDMENT AND NAME CHANGE
Filed Date 10/2/2017
Effective Date
Description OLD NAME WAS : CERTIGY, INC.
Event Type NAME CHANGE AMENDMENT
Filed Date 8/17/2009
Effective Date
Description OLD NAME WAS : AMERICA'S TEAM, INC.

Annual Reports

Report Year
Filed Date
Report Year 2024
Filed Date 03/28/2024
Report Year 2025
Filed Date 04/23/2025
Report Year 2023
Filed Date 04/26/2023

Document Images

04/23/2025 -- ANNUAL REPORT
03/28/2024 -- ANNUAL REPORT
04/26/2023 -- ANNUAL REPORT
08/18/2022 -- Reg. Agent Change
08/18/2022 -- Reg. Agent Change
More...