Search icon

FIRST COLLATERAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: FIRST COLLATERAL SERVICES, INC.
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: 28 Aug 1990 (35 years ago)
Date of dissolution: 20 Apr 2016 (9 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 20 Apr 2016 (9 years ago)
Document Number: P30743
FEI/EIN Number 133614604

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

Address: 1000 TECHNOLOGY DRIVE, O'FALLON, MO, 63368, US
Mail Address: P.O. BOX 30509, ATTN: TAX & REPORTING, TAMPA, FL, 33631, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SIEVERS SEAN Treasurer 1000 TECHNOLOGY DRIVE, O'FALLON, MO, 63368
BOYHER JEFFERY L Vice President 1000 TECHNOLOGY DRIVE, O'FALLON, MO, 63368
RENZI ANTHONY President 1000 NORTH WEST ST, WILMINGTON, DE, 19801
SCHMIDT JULIE ASSI 8800 HIDDEN RIVER PARKWAY, TAMPA, FL, 33637
CRANNY TIM J Director 701 EAST 60TH ST NORTH, SIOUX FALLS, SD, 57104
ROMANO RAYMOND Director 399 PARK AVE, NEW YORK, NY, 10022

Events

Event Type Filed Date Value Description
WITHDRAWAL 2016-04-20 - -
REGISTERED AGENT CHANGED 2016-04-20 REGISTERED AGENT REVOKED -
CHANGE OF MAILING ADDRESS 2015-04-15 1000 TECHNOLOGY DRIVE, O'FALLON, MO 63368 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-09 1000 TECHNOLOGY DRIVE, O'FALLON, MO 63368 -
NAME CHANGE AMENDMENT 2002-05-29 FIRST COLLATERAL SERVICES, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000377854 TERMINATED 1000000407825 LEON 2013-02-06 2033-02-13 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Withdrawal 2016-04-20
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-03-23
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-04-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State