Search icon

AMERICAN CARD SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN CARD SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN CARD SYSTEMS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 23 Dec 2005 (19 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P05000166322
FEI/EIN Number 841701740

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9858 GLADES ROAD, SUITE # 196, BOCA RATON, FL, 33434
Mail Address: 9858 GLADES ROAD, SUITE # 196, BOCA RATON, FL, 33434
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMILLE A. COOLIDGE, P.A. Agent 110 SE 6th street., FT. LAUDERDALE, FL, 33301
SCARCELLA RICHARD A President 9858 GLADES ROAD #196, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-10-14 - -
REGISTERED AGENT ADDRESS CHANGED 2016-10-14 110 SE 6th street., SUITE 1700, FT. LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2016-10-14 CAMILLE A. COOLIDGE, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-30 9858 GLADES ROAD, SUITE # 196, BOCA RATON, FL 33434 -
CHANGE OF MAILING ADDRESS 2010-04-30 9858 GLADES ROAD, SUITE # 196, BOCA RATON, FL 33434 -
CANCEL ADM DISS/REV 2007-09-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000306671 ACTIVE 1000000420339 PALM BEACH 2013-01-09 2033-02-06 $ 1,263.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-10-14
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-05-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State