Search icon

ACM CARDS, INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of ACM CARDS, INC., COLORADO 20011209424 COLORADO

Central Index Key

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

Filings since 2011-06-14

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
CYWINSKI JOHN C President 10 W Walnut St, Pasadena, CA, 91103

Secretary

Name Role Address
Son Christine K Secretary 10 W Walnut St, Pasadena, CA, 91103

Director

Name Role Address
Hall Allison Director 10 W Walnut St, Pasadena, CA, 91103
Peyton John W Director 10 W Walnut St, Pasadena, CA, 91103

Seni

Name Role Address
Yashinsky Joel Seni 10 W Walnut St, Pasadena, CA, 91103

Vice President

Name Role Address
Leslie Reid C Vice President 10 W Walnut St, Pasadena, CA, 91103

Events

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

Documents

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