Search icon

AMERICAN EXPRESS TRAVEL RELATED SERVICES COMPANY, INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Debts

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

Documents

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