Search icon

BANC OF AMERICA CARD SERVICING CORPORATION

Company Details

Entity Name: BANC OF AMERICA CARD SERVICING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 29 Aug 2005 (19 years ago)
Date of dissolution: 25 Sep 2012 (12 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 25 Sep 2012 (12 years ago)
Document Number: F05000005119
FEI/EIN Number 202140019
Address: 315 MONTGOMERY ST., 4TH FL, SAN FRANCESCO, CA, 94104
Mail Address: 315 MONTGOMERY ST., 4TH FL, SAN FRANCESCO, CA, 94104
Place of Formation: ARIZONA

Director

Name Role Address
ROWE ANDREW T Director 150 N COLLEGE ST; NC1-028-17-06, CHARLOTTE, NC, 28255
LAMANTIA ROBERT W Director 150 N COLLEGE ST; NC1-028-17-06, CHARLOTTE, NC, 28255

President

Name Role Address
ROWE ANDREW T President 150 N COLLEGE ST; NC1-028-17-06, CHARLOTTE, NC, 28255

Secretary

Name Role Address
DESOUZA DONNA Secretary 150 N COLLEGE ST; NC1-028-17-06, CHARLOTTE, NC, 28255
COSTAMAGNA CHRISTINE M Secretary 150 N COLLEGE ST; NC1-028-17-06, CHARLOTTE, NC, 28255

Vice President

Name Role Address
DESOUZA DONNA Vice President 150 N COLLEGE ST; NC1-028-17-06, CHARLOTTE, NC, 28255

Treasurer

Name Role Address
LAMANTIA ROBERT W Treasurer 150 N COLLEGE ST; NC1-028-17-06, CHARLOTTE, NC, 28255

Events

Event Type Filed Date Value Description
WITHDRAWAL 2012-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-26 315 MONTGOMERY ST., 4TH FL, SAN FRANCESCO, CA 94104 No data
CHANGE OF MAILING ADDRESS 2011-04-26 315 MONTGOMERY ST., 4TH FL, SAN FRANCESCO, CA 94104 No data

Documents

Name Date
Withdrawal 2012-09-25
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-29
ANNUAL REPORT 2006-04-19
Foreign Profit 2005-08-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State