Search icon

FIDELITY NATIONAL CREDIT SERVICES, LTD. INC.

Company Details

Entity Name: FIDELITY NATIONAL CREDIT SERVICES, LTD. INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 29 Aug 2002 (22 years ago)
Date of dissolution: 05 May 2017 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 05 May 2017 (8 years ago)
Document Number: F02000004440
FEI/EIN Number 133444680
Address: c/o Volt, 1133 Avenue of the Americas, New York, NY, 10036, US
Mail Address: 50 Charles Lindbergh Boulevard Suite 206, Uniondale, NY, 11553, US
Place of Formation: CALIFORNIA

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
Dean Michael President c/o Volt, 1133 Avenue of the Americas, New York, NY, 10036

Treasurer

Name Role Address
Hannon Kevin Treasurer c/o Volt, 1133 Avenue of the Americas, New York, NY, 10036

Director

Name Role Address
Tomkins Paul R Director c/o Volt, 1133 Avenue of the Americas, New York, NY, 10036
Valentino Lisa Director c/o Volt, 1133 Avenue of the Americas, New York, NY, 10036
Avedissian Nancy Director c/o Volt, 1133 Avenue of the Americas, New York, NY, 10036

Vice President

Name Role Address
Howell Diane Vice President c/o Volt, 1133 Avenue of the Americas, New York, NY, 10036

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-05-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-16 c/o Volt, 1133 Avenue of the Americas, 15th Floor, New York, NY 10036 No data
CHANGE OF MAILING ADDRESS 2015-04-12 c/o Volt, 1133 Avenue of the Americas, 15th Floor, New York, NY 10036 No data
CANCEL ADM DISS/REV 2006-10-05 No data No data
REVOKED FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-04-12
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-03-24
ANNUAL REPORT 2009-01-20
ANNUAL REPORT 2008-03-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State