Entity Name: | ACM CARDS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 15 Sep 2009 (15 years ago) |
Document Number: | P09000077141 |
FEI/EIN Number | 481251814 |
Address: | 10 W Walnut St, 5th Floor, Pasadena, CA, 91103, US |
Mail Address: | 10 W Walnut St, 5th Floor, Pasadena, CA, 91103, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ACM CARDS, INC., COLORADO | 20011209424 | COLORADO |
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1505759 | C/O APPLEBEE'S SERVICES, INC., 11201 RENNER BOULEVARD, LENEXA, KS, 66219 | C/O APPLEBEE'S SERVICES, INC., 11201 RENNER BOULEVARD, LENEXA, KS, 66219 | (913) 890-0100 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Form type | EFFECT |
File number | 333-173549-17 |
Filing date | 2011-06-14 |
File | View File |
Filings since 2011-06-14
Form type | 424B3 |
File number | 333-173549-17 |
Filing date | 2011-06-14 |
File | View File |
Filings since 2011-06-10
Form type | CORRESP |
Filing date | 2011-06-10 |
File | View File |
Filings since 2011-06-10
Form type | S-4/A |
File number | 333-173549-17 |
Filing date | 2011-06-10 |
File | View File |
Filings since 2011-05-20
Form type | CORRESP |
Filing date | 2011-05-20 |
File | View File |
Filings since 2011-05-20
Form type | S-4/A |
File number | 333-173549-17 |
Filing date | 2011-05-20 |
File | View File |
Filings since 2011-05-12
Form type | UPLOAD |
Filing date | 2011-05-12 |
File | View File |
Filings since 2011-04-15
Form type | CORRESP |
Filing date | 2011-04-15 |
File | View File |
Filings since 2011-04-15
Form type | S-4 |
File number | 333-173549-17 |
Filing date | 2011-04-15 |
File | View File |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
CYWINSKI JOHN C | President | 10 W Walnut St, Pasadena, CA, 91103 |
Name | Role | Address |
---|---|---|
Son Christine K | Secretary | 10 W Walnut St, Pasadena, CA, 91103 |
Name | Role | Address |
---|---|---|
Hall Allison | Director | 10 W Walnut St, Pasadena, CA, 91103 |
Peyton John W | Director | 10 W Walnut St, Pasadena, CA, 91103 |
Name | Role | Address |
---|---|---|
Yashinsky Joel | Seni | 10 W Walnut St, Pasadena, CA, 91103 |
Name | Role | Address |
---|---|---|
Leslie Reid C | Vice President | 10 W Walnut St, Pasadena, CA, 91103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-23 | 10 W Walnut St, 5th Floor, Pasadena, CA 91103 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-23 | 10 W Walnut St, 5th Floor, Pasadena, CA 91103 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-22 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-03-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State