Search icon

AMERICAN CARD SERVICES, INC.

Company Details

Entity Name: AMERICAN CARD SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 06 Sep 2002 (22 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: F02000004589
FEI/EIN Number 76-0709463
Address: 7658 MUNICIPAL DRIVE, ORLANDO, FL 32819
Mail Address: 7658 MUNICIPAL DRIVE, ORLANDO, FL 32819
ZIP code: 32819
County: Orange
Place of Formation: DELAWARE

Agent

Name Role Address
GIANNETTO, CHARLES Agent 8815 CONROY WINDERMERE RD., #104, ORLANDO, FL 32835

Director

Name Role Address
EISON, DAVID Director 7658 MUNICIPAL DRIVE, ORLANDO, FL 32819

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2007-09-14 No data No data
REGISTERED AGENT ADDRESS CHANGED 2006-03-06 8815 CONROY WINDERMERE RD., #104, ORLANDO, FL 32835 No data
REINSTATEMENT 2006-03-06 No data No data
REGISTERED AGENT NAME CHANGED 2006-03-06 GIANNETTO, CHARLES No data
REVOKED FOR ANNUAL REPORT 2004-10-01 No data No data
REINSTATEMENT 2003-10-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-10-06 7658 MUNICIPAL DRIVE, ORLANDO, FL 32819 No data
CHANGE OF MAILING ADDRESS 2003-10-06 7658 MUNICIPAL DRIVE, ORLANDO, FL 32819 No data
REVOKED FOR ANNUAL REPORT 2003-09-19 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900009016 LAPSED 06-CC-7198 CTY CRT ORANGE CTY 2008-04-30 2013-05-19 $8215.11 SAND LAKE WEST BUSINESS PARK, INC., 7693 COMMERCE CENTER DRIVE, ORLANDO, FL 32819

Documents

Name Date
REINSTATEMENT 2006-03-06
REINSTATEMENT 2003-10-06
Foreign Profit 2002-09-06

Date of last update: 30 Jan 2025

Sources: Florida Department of State