Search icon

MERCHANTS ASSOCIATION CREDIT BUREAU, INC.

Company Details

Entity Name: MERCHANTS ASSOCIATION CREDIT BUREAU, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 Jan 1973 (52 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: 416332
FEI/EIN Number 59-1447756
Mail Address: PO BOX 972, TAMPA, FL 33602
Address: 134 S.TAMPA STREET, TAMPA, FL 33602
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
TARTAGLINO, LARRY Agent 134 SOUTH TAMPA STREET, TAMPA, FL 33602

President

Name Role Address
Greer, Charles E President 134 S.TAMPA STREET, TAMPA, FL 33602

Vice President

Name Role Address
Giparas, Albertas Vice President 134 S.TAMPA STREET, TAMPA, FL 33602

Secretary

Name Role Address
Giparas, Albertas Secretary 134 S.TAMPA STREET, TAMPA, FL 33602

Treasurer

Name Role Address
Giparas, Albertas Treasurer 134 S.TAMPA STREET, TAMPA, FL 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000111673 MAF BACKGROUND SCREENING EXPIRED 2012-11-20 2017-12-31 No data 134 S. TAMPA STREET, P.O.BOX 972, TAMPA, FL, 33602-0972
G09049900199 MAF MORTGAGE SERVICES EXPIRED 2009-02-18 2014-12-31 No data 134 SOUTH TAMPA STREET, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2014-09-04 TARTAGLINO, LARRY No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-23 134 S.TAMPA STREET, TAMPA, FL 33602 No data
CHANGE OF MAILING ADDRESS 2012-04-23 134 S.TAMPA STREET, TAMPA, FL 33602 No data
NAME CHANGE AMENDMENT 1987-06-02 MERCHANTS ASSOCIATION CREDIT BUREAU, INC. No data

Documents

Name Date
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-21
Reg. Agent Change 2014-09-04
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-05-29
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-05-17
ANNUAL REPORT 2011-02-09
ANNUAL REPORT 2010-01-14

Date of last update: 06 Feb 2025

Sources: Florida Department of State