Search icon

CITIBANK UNIVERSAL CARD SERVICES CORP. - Florida Company Profile

Company Details

Entity Name: CITIBANK UNIVERSAL CARD SERVICES CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Dec 1989 (35 years ago)
Date of dissolution: 10 Apr 2002 (23 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 10 Apr 2002 (23 years ago)
Document Number: P27394
FEI/EIN Number 223013787

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8787 BAYPINE ROAD, 3-2-A720, JACKSONVILLE, FL, 32256, US
Mail Address: 8787 BAYPINE ROAD, 3-2-A720, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
GARSIDE RICHARD T President 8787 BAYPINE ROAD, JACKSONVILLE, FL, 32256
GARSIDE RICHARD T Chief Executive Officer 8787 BAYPINE ROAD, JACKSONVILLE, FL, 32256
KNITZER PETER Director 1 COURT SQUARE, LONG ISLAND, NY, 11120
KESSINGER KEVIN Director 7920 NW 110TH ST., KANSAS CITY, MO, 64153
GEHLEN MICHAEL EVPC 8787 BAYPINE ROAD, JACKSONVILLE, FL, 32256
PALMER LESLIE SVPC 8787 BAYPINE ROAD, JACKSONVILLE, FL, 32256
NELSON JULIE T Secretary 8787 BAYPINE RD., JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
WITHDRAWAL 2002-04-10 - -
CHANGE OF MAILING ADDRESS 1999-04-22 8787 BAYPINE ROAD, 3-2-A720, JACKSONVILLE, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 1999-04-22 8787 BAYPINE ROAD, 3-2-A720, JACKSONVILLE, FL 32256 -
AMENDMENT AND NAME CHANGE 1998-12-07 CITIBANK UNIVERSAL CARD SERVICES CORP. -
REINSTATEMENT 1990-12-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
NAME CHANGE AMENDMENT 1990-03-30 AT&T UNIVERSAL CARD SERVICES CORP. -

Documents

Name Date
Withdrawal 2002-04-10
ANNUAL REPORT 2001-04-17
ANNUAL REPORT 2000-04-22
ANNUAL REPORT 1999-04-22
Amendment and Name Change 1998-12-07
ANNUAL REPORT 1998-04-09
ANNUAL REPORT 1997-05-15
ANNUAL REPORT 1996-04-26
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State