Search icon

FIDELITY NATIONAL INFORMATION SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: FIDELITY NATIONAL INFORMATION SERVICES, 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: 05 Jul 2001 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 Mar 2006 (19 years ago)
Document Number: F01000003562
FEI/EIN Number 37-1490331

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

Address: 347 Riverside Avenue, Jacksonville, FL, 32202, US
Mail Address: 347 Riverside Avenue, Jacksonville, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
Lamneck Kenneth T Director 347 Riverside Avenue, Jacksonville, FL, 32202
Parent Louise M Director 347 Riverside Avenue, Jacksonville, FL, 32202
Shea Brian T Director 347 Riverside Avenue, Jacksonville, FL, 32202
Stallings James BJr Director 347 Riverside Avenue, Jacksonville, FL, 32202
Ferris Stephanie T Chie 347 Riverside Avenue, Jacksonville, FL, 32202
C T CORPORATION SYSTEM Agent -
Lauer Gary L Director 347 Riverside Avenue, Jacksonville, FL, 32202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000074292 FIS TRAVEL SERVICES ACTIVE 2024-06-17 2029-12-31 - 347 RIVERSIDE AVE, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 347 Riverside Avenue, Jacksonville, FL 32202 -
CHANGE OF MAILING ADDRESS 2024-04-25 347 Riverside Avenue, Jacksonville, FL 32202 -
REGISTERED AGENT NAME CHANGED 2006-08-14 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2006-08-14 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
NAME CHANGE AMENDMENT 2006-03-09 FIDELITY NATIONAL INFORMATION SERVICES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State