Entity Name: | AMERICAN EXPRESS TRAVEL RELATED SERVICES COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 25 Oct 1982 (42 years ago) |
Branch of: | AMERICAN EXPRESS TRAVEL RELATED SERVICES COMPANY, INC., NEW YORK (Company Number 767655) |
Last Event: | EVENT CONVERTED TO NOTES |
Event Date Filed: | 30 Mar 1987 (38 years ago) |
Document Number: | 854488 |
FEI/EIN Number |
13-3133497
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 Vesey Street, New York, NY, 10285, US |
Mail Address: | 200 Vesey Street, New York, NY, 10285, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
Squeri Stephen J | Chairman | 200 Vesey Street, New York, NY, 10285 |
Bernstein Kerri S | Director | 200 Vesey Street, New York, NY, 10285 |
Seeger Laureen E | Director | 200 Vesey Street, New York, NY, 10285 |
Squeri Stephen J | Director | 200 Vesey Street, New York, NY, 10285 |
Nowak John J | Assi | 200 Vesey Street, New York, NY, 10285 |
Bauer Thomas J | Assi | 200 Vesey Street, New York, NY, 10285 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-19 | 200 Vesey Street, New York, NY 10285 | - |
CHANGE OF MAILING ADDRESS | 2024-04-19 | 200 Vesey Street, New York, NY 10285 | - |
REGISTERED AGENT NAME CHANGED | 1992-06-23 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-06-23 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
EVENT CONVERTED TO NOTES | 1987-03-30 | - | - |
EVENT CONVERTED TO NOTES | 1986-12-18 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000501245 | TERMINATED | 1000001005773 | MIAMI-DADE | 2024-08-05 | 2034-08-07 | $ 376.65 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J18000066258 | TERMINATED | 1000000772317 | COLUMBIA | 2018-02-08 | 2038-02-14 | $ 5,084.30 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J18000066266 | TERMINATED | 1000000772318 | COLUMBIA | 2018-02-08 | 2038-02-14 | $ 7,890.95 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J07000319957 | TERMINATED | 1000000060961 | 3767 1748 | 2007-09-19 | 2027-10-03 | $ 3,777.76 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323042716 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-31 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-04-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State