Entity Name: | AMERICAN CREDIT CARD MERCHANT SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 29 Dec 2006 (18 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 19 Jul 2019 (6 years ago) |
Document Number: | P06000157779 |
FEI/EIN Number | 208135919 |
Address: | 1943 Boardwalk Dr, Miramar Beach, FL, 32550, US |
Mail Address: | 1943 Boardwalk Dr, Miramar Beach, FL, 32550, US |
ZIP code: | 32550 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COWEN EDDIE | Agent | 1150 AIRPORT ROAD #172, DESTIN, FL, 32541 |
Name | Role | Address |
---|---|---|
Rodriguez Roman A | Vice President | 1943 Boardwalk Dr, Miramar Beach, FL, 32550 |
Name | Role | Address |
---|---|---|
RODRIGUEZ ROMAN | President | 1943 Boardwalk Dr, Miramar Beach, FL, 32550 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-05-21 | 1943 Boardwalk Dr, Miramar Beach, FL 32550 | No data |
CHANGE OF MAILING ADDRESS | 2020-05-21 | 1943 Boardwalk Dr, Miramar Beach, FL 32550 | No data |
AMENDMENT | 2019-07-19 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-21 | 1150 AIRPORT ROAD #172, DESTIN, FL 32541 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-03-06 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-05-21 |
Amendment | 2019-07-19 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State