Search icon

AMERICAN CREDIT CARD PROCESSING CORP. - Florida Company Profile

Branch

Company Details

Entity Name: AMERICAN CREDIT CARD PROCESSING CORP.
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: 28 Mar 2002 (23 years ago)
Branch of: AMERICAN CREDIT CARD PROCESSING CORP., NEW YORK (Company Number 2173376)
Date of dissolution: 19 Feb 2019 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 19 Feb 2019 (6 years ago)
Document Number: F02000001540
FEI/EIN Number 113394703

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

Address: 474 NEW YORK AVE, HUNTINGTON, NY, 11743, US
Mail Address: 149 MAIN STREET, HUNTINGTON, NY, 11743
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
MURRAY MICHAEL H Secretary 474 NEW YORK AVE, HUNTINGTON, NY, 11743
OSER AUDREE President 416 Savoie Drive, Palm Bch Garden, FL, 33410
Oser Audree Director 416 Savoie Drive, Palm Beach Gardens, FL, 33410

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-02-19 - -
REGISTERED AGENT CHANGED 2019-02-19 REGISTERED AGENT REVOKED -
CHANGE OF MAILING ADDRESS 2019-02-19 474 NEW YORK AVE, HUNTINGTON, NY 11743 -
REINSTATEMENT 2016-12-07 - -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-12 474 NEW YORK AVE, HUNTINGTON, NY 11743 -
PENDING REINSTATEMENT 2013-07-23 - -
REINSTATEMENT 2013-07-23 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2004-12-10 - -

Documents

Name Date
WITHDRAWAL 2019-02-19
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-01-30
REINSTATEMENT 2016-12-07
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-02-12
REINSTATEMENT 2013-07-23
REINSTATEMENT 2004-12-10
REINSTATEMENT 2003-10-21
Foreign Profit 2002-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State