Search icon

SCORECAST MERCHANT SERVICES, INC.

Company Details

Entity Name: SCORECAST MERCHANT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 May 2001 (24 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P01000048330
FEI/EIN Number 651104526
Address: 5850 VANDERIPE RD., SARASOTA, FL, 34241
Mail Address: 5850 VANDERIPE RD., SARASOTA, FL, 34241
ZIP code: 34241
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
HALLOY RICHARD A Agent 5850 VANDERIPE RD., SARASOTA, FL, 34241

Director

Name Role Address
HALLOY RICHARD A Director 5850 VANDERIPE ROAD, SARASOTA, FL, 34241

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09096900337 NORTH AMERICAN CREDIT CARD PROCESSING EXPIRED 2009-04-05 2014-12-31 No data 5850 VANDERIPE RD, SARASOTA, FL, 34241

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2011-02-18 HALLOY, RICHARD A No data
CHANGE OF PRINCIPAL ADDRESS 2005-03-09 5850 VANDERIPE RD., SARASOTA, FL 34241 No data
CHANGE OF MAILING ADDRESS 2005-03-09 5850 VANDERIPE RD., SARASOTA, FL 34241 No data
REGISTERED AGENT ADDRESS CHANGED 2005-03-09 5850 VANDERIPE RD., SARASOTA, FL 34241 No data
AMENDMENT AND NAME CHANGE 2002-06-10 SCORECAST MERCHANT SERVICES, INC. No data

Documents

Name Date
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-02-27
ANNUAL REPORT 2012-02-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State