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 |
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 |
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. | - |
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 |
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