Search icon

AMC CARD PROCESSING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: AMC CARD PROCESSING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Feb 2005 (20 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 30 Mar 2005 (20 years ago)
Document Number: F05000001238
FEI/EIN Number 201879589

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

Address: 11500 ASH STREET, LEAWOOD, KS, 66211, US
Mail Address: 11500 ASH STREET, LEAWOOD, KS, 66211, US
Place of Formation: ARIZONA

Key Officers & Management

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent -
GOODMAN SEAN President 11500 ASH STREET, LEAWOOD, KS, 66211
SCHEMENAUER KELLY W Vice President 11500 ASH STREET, LEAWOOD, KS, 66211
CONNOR KEVIN M Secretary 11500 ASH STREET, LEAWOOD, KS, 66211
CONNOR KEVIN M Vice President 11500 ASH STREET, LEAWOOD, KS, 66211
ELLIS DANIEL D Executive Vice President 11500 ASH STREET, LEAWOOD, KS, 66211

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000127173 AMC WEST MELBOURNE 12 ACTIVE 2022-10-11 2027-12-31 - 11500 ASH STREET, LEAWOOD, KS, 66211
G22000127178 AMC CITYPLACE 20 ACTIVE 2022-10-11 2027-12-31 - 11500 ASH STREET, LEAWOOD, KS, 66211

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2014-06-12 CORPORATE CREATIONS NETWORK INC. -
CHANGE OF PRINCIPAL ADDRESS 2014-01-08 11500 ASH STREET, LEAWOOD, KS 66211 -
CHANGE OF MAILING ADDRESS 2014-01-08 11500 ASH STREET, LEAWOOD, KS 66211 -
MERGER 2005-03-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000052035

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State