Search icon

FINANCIAL TRANSACTION SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: FINANCIAL TRANSACTION SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Apr 1969 (56 years ago)
Date of dissolution: 12 Oct 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Oct 2005 (20 years ago)
Document Number: 716361
FEI/EIN Number 591262534

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5201 W. KENNEDY BLVD., SUITE 915, TAMPA, FL, 33609, US
Mail Address: 5201 W. KENNEDY BLVD., SUITE 915, TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERSON, BRUCE H Secretary 100 N. TAMPA, STE 4100, TAMPA, FL, 33602
COLLINS ,LEROY , JR. President 5201 W. KENNEDY BL. #915, TAMPA, FL
COLLINS ,LEROY , JR. Director 5201 W. KENNEDY BL. #915, TAMPA, FL
BURWELL ROBERT A. Director 680 ISLAND WAY, #410, CLEARWATER, FL, 33767
BORDEN LARRY Vice President 5201 WEST KENNEDY BLVD, #915, TAMPA, FL, 33609
EDMUND DEBARBA Vice President 5201 W KENNEDY BLVD STE 915, TAMPA, FL, 33609
EDMUND DEBARBA Director 5201 W KENNEDY BLVD STE 915, TAMPA, FL, 33609
COLLINS LEROY J Agent 5201 W. KENNEDY BLVD., SUITE 915, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-10-12 - -
CHANGE OF MAILING ADDRESS 2005-04-11 5201 W. KENNEDY BLVD., SUITE 915, TAMPA, FL 33609 -
RESTATED ARTICLES 1996-01-26 - -
CHANGE OF PRINCIPAL ADDRESS 1995-03-15 5201 W. KENNEDY BLVD., SUITE 915, TAMPA, FL 33609 -
AMENDMENT 1989-06-22 - -
AMENDMENT 1987-02-09 - -
RESTATED ARTICLES 1986-10-29 - -
AMENDMENT 1986-09-24 - -
NAME CHANGE AMENDMENT 1981-04-02 FINANCIAL TRANSACTION SYSTEMS, INC. -

Documents

Name Date
Voluntary Dissolution 2005-10-12
Reg. Agent Resignation 2005-10-12
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-05-19
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-05-12
ANNUAL REPORT 1999-03-23
ANNUAL REPORT 1998-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State