Certipay Peo Solutions Ix, Inc. is a Florida Profit Corporation located in Chandler, AZ. Established on February 14, 2020, this corporation is officially registered under the document number P20000015485 with the Florida Department Of State. It currently holds an active status, its FEI/EIN number is 20-4778780.
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: Childress, Kara from Chandler AZ, holding the position of Chief Financial Officer; Hutzenbiler, Jj from Chandler AZ, serving as the Chief Accounting 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 Peo Solutions Ix, Inc. filed its last annual reports on March 28, 2024
Active
Updated 3/20/2025 1:13:26 AM
Certipay Peo Solutions Ix, Inc.
Filing information
Company Name
Certipay Peo Solutions Ix, Inc.
Entity type
Florida Profit Corporation
Governing Agency
Florida Department Of State
Document Number
P20000015485
FEI/EIN Number
20-4778780
Date Filed
February 14, 2020
Company Age
5 years 2 months
State
AZ
Status
Active
Last Event
REINSTATEMENT
Event Date Filed
11/16/2023
Event Effective Date
NONE
The data on Certipay Peo Solutions Ix, Inc. was extracted from the Florida Department of State's Division of Corporations business entities index (https://dos.fl.gov/sunbiz/) as of 3/20/2025.
Contact details
Principal Address
1475 S. Price Rd
Chandler, AZ 85286
Changed: 11/16/2023
Chandler, AZ 85286
Changed: 11/16/2023
Mailing Address
1475 S. Price Rd
Chandler, AZ 85286
Changed: 11/16/2023
Chandler, AZ 85286
Changed: 11/16/2023
Registered Agent Name & Address
Cogency Global Inc.
115 North Calhoun St. Suite 4
Tallahassee, FL 32301
Name Changed: 11/16/2023
Address Changed: 4/13/2023
115 North Calhoun St. Suite 4
Tallahassee, FL 32301
Name Changed: 11/16/2023
Address Changed: 4/13/2023
Officer/Director Details
Childress, Kara
Chief Financial Officer
1475 S. Price Rd
Chandler, AZ 85286
Chief Financial Officer
1475 S. Price Rd
Chandler, AZ 85286
Hutzenbiler, Jj
Chief Accounting Officer
1475 S. Price Rd
Chandler, AZ 85286
Chief Accounting Officer
1475 S. Price Rd
Chandler, AZ 85286
Events
Event Type
Filed Date
Effective Date
Description
Event Type
REINSTATEMENT
Filed Date
11/16/2023
Effective Date
Description
Event Type
REINSTATEMENT
Filed Date
11/16/2023
Effective Date
11/16/2023
Description
Event Type
ADMIN DISSOLUTION FOR ANNUAL REPORT
Filed Date
9/22/2023
Effective Date
Description
Event Type
ADMIN DISSOLUTION FOR ANNUAL REPORT
Filed Date
9/22/2023
Effective Date
Description
Annual Reports
Report Year
Filed Date
Report Year
2024
Filed Date
03/28/2024
Report Year
2022
Filed Date
04/28/2022
Report Year
2023
Filed Date
11/16/2023
Document Images
ANNUAL REPORT
3/28/2024
REINSTATEMENT
11/16/2023
Reg. Agent Change
4/13/2023
ANNUAL REPORT
4/28/2022
ANNUAL REPORT
4/14/2021
More...
Other companies in Chandler