Search icon

BIG APPLE CARD CO., INC.

Company Details

Entity Name: BIG APPLE CARD CO., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 31 Mar 1987 (38 years ago)
Document Number: J64565
FEI/EIN Number 59-2807761
Address: 4800 LYONS TECHNOLOGY PARKWAY, SUITE #2, COCONUT CREEK, FL 33073
Mail Address: 4800 LYONS TECHNOLOGY PARKWAY, SUITE 2, COCONUT CREEK, FL 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
WEISBERG, ROBERT Agent 4800 LYONS TECHNOLOGY PARKWAY, SUITE 2, COCONUT CREEK, FL 33073

President

Name Role Address
WEISBERG, ROBERT President 4800 LYONS TECHNOLOGY PARKWAY, COCONUT CREEK, FL 33073

Secretary

Name Role Address
WEISBERG, THOMAS Secretary 4800 LYONS TECHNOLOGY PARKWAY, COCONUT CREEK, FL 33073

Treasurer

Name Role Address
WEISBERG, THOMAS Treasurer 4800 LYONS TECHNOLOGY PARKWAY, COCONUT CREEK, FL 33073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-02-15 4800 LYONS TECHNOLOGY PARKWAY, SUITE #2, COCONUT CREEK, FL 33073 No data
CHANGE OF MAILING ADDRESS 2011-02-15 4800 LYONS TECHNOLOGY PARKWAY, SUITE #2, COCONUT CREEK, FL 33073 No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-15 4800 LYONS TECHNOLOGY PARKWAY, SUITE 2, COCONUT CREEK, FL 33073 No data
REGISTERED AGENT NAME CHANGED 1996-06-11 WEISBERG, ROBERT No data

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-01-28

Date of last update: 04 Feb 2025

Sources: Florida Department of State