Entity Name: | REWARDS NETWORK 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: | 16 Sep 1994 (31 years ago) |
Date of dissolution: | 02 Jan 2008 (17 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 02 Jan 2008 (17 years ago) |
Document Number: | F94000004812 |
FEI/EIN Number |
650515254
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2 N RIVERSIDE PLAZA, #950, CHICAGO, IL, 60606 |
Mail Address: | 2 N RIVERSIDE PLAZA, #950, CHICAGO, IL, 60606 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
BLAKE RONALD L | President | 2 N RIVERSIDE PLZ #950, CHICAGO, IL, 60606 |
BLAKE RONALD L | Director | 2 N RIVERSIDE PLZ #950, CHICAGO, IL, 60606 |
BEHNIA ROYA | Vice President | 2 N RIVERSIDE PLZ #950, CHICAGO, IL, 60606 |
BEHNIA ROYA | Secretary | 2 N RIVERSIDE PLZ #950, CHICAGO, IL, 60606 |
BEHNIA ROYA | Director | 2 N RIVERSIDE PLZ #950, CHICAGO, IL, 60606 |
LOCKE CHRISTOPHER J | Treasurer | 2 N RIVERSIDE PLZ #950, CHICAGO, IL, 60606 |
LOCKE CHRISTOPHER J | Director | 2 N RIVERSIDE PLZ #950, CHICAGO, IL, 60606 |
SELL SUSAN | Assistant Treasurer | 2 N RIVERSIDE PLZ #950, CHICAGO, IL, 60606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2008-01-02 | - | - |
NAME CHANGE AMENDMENT | 2004-04-15 | REWARDS NETWORK SERVICES INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-15 | 2 N RIVERSIDE PLAZA, #950, CHICAGO, IL 60606 | - |
CHANGE OF MAILING ADDRESS | 2004-04-15 | 2 N RIVERSIDE PLAZA, #950, CHICAGO, IL 60606 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000946971 | TERMINATED | 1000000488727 | MIAMI-DADE | 2013-05-17 | 2033-05-22 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13000031899 | TERMINATED | 1000000407203 | MIAMI-DADE | 2012-12-21 | 2033-01-02 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
Withdrawal | 2008-01-02 |
ANNUAL REPORT | 2007-02-16 |
ANNUAL REPORT | 2006-01-30 |
ANNUAL REPORT | 2005-05-05 |
ANNUAL REPORT | 2004-04-15 |
Name Change | 2004-04-15 |
Reg. Agent Change | 2003-12-01 |
ANNUAL REPORT | 2003-04-18 |
ANNUAL REPORT | 2002-05-08 |
ANNUAL REPORT | 2001-05-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State