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 |
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 |
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 | - |
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