Search icon

CHARGE IT CARD SERVICES, INC.

Company Details

Entity Name: CHARGE IT CARD SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Jul 2002 (23 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P02000080029
FEI/EIN Number 522375138
Address: 1151 sw 128th terrace, pembroke pines, FL, 33027, US
Mail Address: 1151 sw 128th terrace, pembroke pines, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BEN-YEHOUDA GARY Agent 1151 sw 128th terrace, pembroke pines, FL, 33027

President

Name Role Address
BEN-YEHOUDA GARY President 1151 sw 18th terrace, pembroke pines, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-11 1151 sw 128th terrace, d314, pembroke pines, FL 33027 No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 1151 sw 128th terrace, d314, pembroke pines, FL 33027 No data
CHANGE OF MAILING ADDRESS 2017-04-28 1151 sw 128th terrace, d314, pembroke pines, FL 33027 No data
REGISTERED AGENT NAME CHANGED 2010-04-30 BEN-YEHOUDA, GARY No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000073863 TERMINATED 1000000012368 18525 00452 2005-05-05 2010-05-25 $ 1,010.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State