Entity Name: | MERCHANTS BANKCARD SYSTEMS OF AMERICA, INC. |
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: | 24 Jul 2014 (11 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | F14000003129 |
FEI/EIN Number |
371645702
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1920 E Hallandale Beach Blvd, Suite 806, Hallandale, FL, 33009, US |
Mail Address: | 1920 E Hallandale Beach Blvd, Suite 806, Hallandale, FL, 33009, US |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CHAIT PHILIP | President | 70 E. FALMOUTH HIGHWAY, SUITE 1, E FALMOUTH, MA, 02536 |
CHAIT PHILIP | Director | 70 E. FALMOUTH HIGHWAY, SUITE 1, E FALMOUTH, MA, 02536 |
CHAIT PHILIP | Vice President | 70 E. FALMOUTH HIGHWAY, SUITE 1, E FALMOUTH, MA, 02536 |
CHAIT PHILIP | Secretary | 70 E. FALMOUTH HIGHWAY, SUITE 1, E FALMOUTH, MA, 02536 |
CHAIT PHILIP | Treasurer | 70 E. FALMOUTH HIGHWAY, SUITE 1, E FALMOUTH, MA, 02536 |
BUSINESS FILINGS INCORPORATED | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-27 | 1920 E Hallandale Beach Blvd, Suite 806, Hallandale, FL 33009 | - |
CHANGE OF MAILING ADDRESS | 2016-04-27 | 1920 E Hallandale Beach Blvd, Suite 806, Hallandale, FL 33009 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-06-10 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-30 |
Foreign Profit | 2014-07-24 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State