Entity Name: | PROVIDIAN BANCORP 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: | 06 Jun 1995 (30 years ago) |
Date of dissolution: | 15 Nov 2019 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 15 Nov 2019 (5 years ago) |
Document Number: | F95000002714 |
FEI/EIN Number |
94-3055127
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10 South Dearborn Street, IL1 - 0502, Chicago, IL, 60603, US |
Mail Address: | 10 SOUTH DEARBORN ST, CHICAGO, IL, 60603 |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
Jordan Afiya M | Secretary | 10 South Dearborn Street, IL1 - 0502, Chicago, IL, 60603 |
Pax Anne F | Director | 10 South Dearborn Street, IL1 - 0502, Chicago, IL, 60603 |
Countryman Carla L | Chief Executive Officer | 10 South Dearborn Street, IL1 - 0502, Chicago, IL, 60603 |
Manola Ellen J | Treasurer | 10 South Dearborn Street, IL1 - 0502, Chicago, IL, 60603 |
Ansiel Glenn Edward | Director | 10 South Dearborn Street, IL1 - 0502, Chicago, IL, 60603 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT CHANGED | 2019-11-15 | REGISTERED AGENT REVOKED | - |
WITHDRAWAL | 2019-11-15 | - | - |
CHANGE OF MAILING ADDRESS | 2019-11-15 | 10 South Dearborn Street, IL1 - 0502, Chicago, IL 60603 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-13 | 10 South Dearborn Street, IL1 - 0502, Chicago, IL 60603 | - |
REINSTATEMENT | 2006-11-08 | - | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
NAME CHANGE AMENDMENT | 1997-07-30 | PROVIDIAN BANCORP SERVICES, INC. | - |
Name | Date |
---|---|
Withdrawal | 2019-11-15 |
ANNUAL REPORT | 2019-04-13 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-16 |
ANNUAL REPORT | 2014-04-09 |
ANNUAL REPORT | 2013-04-04 |
ANNUAL REPORT | 2012-04-03 |
ANNUAL REPORT | 2011-03-25 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State