Entity Name: | ATCARDSERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 24 Oct 2012 (12 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 22 Feb 2021 (4 years ago) |
Document Number: | P12000090002 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 606 post road #624, westport, CT, 06880, US |
Mail Address: | 606 post road #624, westport, CT, 06880, US |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Nathan Gilbert | Auth | 606 POST ROAD E #624, Westport, CT, 06880 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-17 | 606 post road #624, westport, CT 06880 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-17 | 606 post road #624, westport, CT 06880 | No data |
NAME CHANGE AMENDMENT | 2021-02-22 | ATCARDSERVICES, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-27 |
Name Change | 2021-02-22 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-02-25 |
AMENDED ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-04-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State