Entity Name: | TELECHECK SERVICES, 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: | 23 Dec 1993 (31 years ago) |
Date of dissolution: | 30 Sep 2021 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 30 Sep 2021 (4 years ago) |
Document Number: | F93000005844 |
FEI/EIN Number |
582035074
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 979, BROOKFIELD, WI, 53008, US |
Address: | 1600 Terrell Mill Road, Marietta, GA, 30067, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Barbet Alain | President | 3975 NW 120th Avenue, Coral Springs, FL, 33065 |
Bever Melanie | Director | One Western Maryland Pkwy, Hagerstown, MD, 21740 |
Alderdice Melanie | Director | 2900 Westside Parkway, Alpharetta, GA, 30004 |
Boykin Gina | Comp | 1600 Terrell Mill Road, Marietta, GA, 30067 |
LY Randy | Assi | 1600 Terrell Mill Road, Marietta, GA, 30067 |
Profeta Joseph | Assi | 1600 Terrell Mill Road, Marietta, GA, 30067 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-09-30 | - | - |
CHANGE OF MAILING ADDRESS | 2021-09-30 | 1600 Terrell Mill Road, Marietta, GA 30067 | - |
REGISTERED AGENT CHANGED | 2021-09-30 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-23 | 1600 Terrell Mill Road, Marietta, GA 30067 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000266031 | TERMINATED | 1000000955322 | COLUMBIA | 2023-06-05 | 2043-06-07 | $ 28,431.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
WITHDRAWAL | 2021-09-30 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-04-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State