Search icon

CITICORP PAYMENT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: CITICORP PAYMENT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 22 Jan 2002 (23 years ago)
Date of dissolution: 07 Mar 2017 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 07 Mar 2017 (8 years ago)
Document Number: F02000000333
FEI/EIN Number 223530171

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

Address: 1000 TECHNOLOGY DR., MS 140, O'FALLON, MO, 63368
Mail Address: PO BOX 30509, TAX & REPORTING, TAMPA, FL, 33631, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
QUINLAN GREGORY President 50 NORTHWEST POINT ROAD, ELK GROVE VILLAGE, IL, 60007
BENSON SCOTT Chief Financial Officer 1 COURT SQUARE, LONG ISLAND CITY, NY, 11101
BURGE EDWARD Secretary 50 NORTHWEST POINT RD, ELK GROVE VILLAGE, IL, 60007
CHASE KATHRYN Director 1401 WEST COMMERCIAL BLVD, FT. LAUDERDALE, FL, 33309
DILL JAMES Director 6801 COLWELL BLVD, IRVING, TX, 75039
SCHMIDT JULIE ASSI 8800 HIDDEN RIVER PARKWAY, TAMPA, FL, 33637

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-03-07 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-07 1000 TECHNOLOGY DR., MS 140, O'FALLON, MO 63368 -
REGISTERED AGENT CHANGED 2017-03-07 REGISTERED AGENT REVOKED -
CHANGE OF MAILING ADDRESS 2009-04-08 1000 TECHNOLOGY DR., MS 140, O'FALLON, MO 63368 -

Documents

Name Date
Withdrawal 2017-03-07
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-04-02
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State