Entity Name: | U.S. MERCHANT SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 08 Dec 2006 (18 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 26 Mar 2007 (18 years ago) |
Document Number: | P06000151248 |
FEI/EIN Number | 208004679 |
Address: | 12 TOOME CT, PINEHURST, NC, 28374, US |
Mail Address: | 1975 Juniper Lake Rd, Unit A-2, West End, NC, 27376, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NORELL CARL S | Agent | 12 TOOME CT, PINEHURST, FL, 28374 |
Name | Role | Address |
---|---|---|
NORELL CARL S | President | 12 TOOME CT, PINEHURST, NC, 28374 |
Name | Role | Address |
---|---|---|
NORELL CARL S | Director | 12 TOOME CT, PINEHURST, NC, 28374 |
NORELL MAUREEN | Director | 12 TOOME CT, PINEHURST, NC, 28374 |
Name | Role | Address |
---|---|---|
NORELL MAUREEN | Secretary | 12 TOOME CT, PINEHURST, NC, 28374 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-25 | 12 TOOME CT, PINEHURST, NC 28374 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-11 | 12 TOOME CT, PINEHURST, NC 28374 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-11 | 12 TOOME CT, PINEHURST, FL 28374 | No data |
REGISTERED AGENT NAME CHANGED | 2015-03-03 | NORELL, CARL S | No data |
AMENDMENT AND NAME CHANGE | 2007-03-26 | U.S. MERCHANT SERVICES, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-03-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State