Search icon

MERCHANT SERVICE PROVIDERS, CORP.

Company Details

Entity Name: MERCHANT SERVICE PROVIDERS, CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 31 Dec 1997 (27 years ago)
Date of dissolution: 31 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Mar 2021 (4 years ago)
Document Number: P98000000372
FEI/EIN Number 65-0803794
Address: 7150 FAIRWAY BLVD, MIRAMAR, FL 33023-6536
Mail Address: 7150 FAIRWAY BLVD, MIRAMAR, FL 33023-6536
Place of Formation: FLORIDA

Agent

Name Role Address
RUBIN, S R Agent 7150 FAIRWAY BLVD, MIRAMAR, FL 33023

Director

Name Role Address
RUBIN, S R Director 7150 FAIRWAY BLVD, MIRAMAR, FL 33023-6536
RUBIN, DEDE Director 7150 FAIRWAY BLVD, MIRAMAR, FL 33023-6536

President

Name Role Address
RUBIN, S R President 7150 FAIRWAY BLVD, MIRAMAR, FL 33023-6536

Secretary

Name Role Address
RUBIN, DEDE Secretary 7150 FAIRWAY BLVD, MIRAMAR, FL 33023-6536

Treasurer

Name Role Address
RUBIN, DEDE Treasurer 7150 FAIRWAY BLVD, MIRAMAR, FL 33023-6536

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000011793 INTERNATIONAL BUSINESS SYSTEMS EXPIRED 2013-02-04 2018-12-31 No data 7150 FAIRWAY BLVD, MIRAMAR, FL, 33023

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-31 No data No data
CHANGE OF MAILING ADDRESS 2012-03-13 7150 FAIRWAY BLVD, MIRAMAR, FL 33023-6536 No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-23 7150 FAIRWAY BLVD, MIRAMAR, FL 33023-6536 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-31
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-03-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State