Search icon

TELECHECK SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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