Detail by Officer/Registered Agent Name
Florida Profit Corporation
ASSIST-CARD MARKETING (USA), INC.
Filing Information
P93000022741
65-0402292
03/24/1993
FL
INACTIVE
VOLUNTARY DISSOLUTION
12/30/2015
12/31/2015
Principal Address
Changed: 04/03/2013
175 SW 7th Street
Suite 2407
Miami, FL 33130
Suite 2407
Miami, FL 33130
Changed: 04/03/2013
Mailing Address
Changed: 04/03/2013
175 SW 7th Street
Suite 2407
Miami, FL 33130
Suite 2407
Miami, FL 33130
Changed: 04/03/2013
Registered Agent Name & Address
C T CORPORATION SYSTEM
Name Changed: 03/05/2013
Address Changed: 03/05/2013
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 03/05/2013
Address Changed: 03/05/2013
Officer/Director Detail
Name & Address
Title President, Director
Keglevich, Alexia Diana
Title Treasurer
Childs, Nigel Fitzmaurice
Title Secretary
Bryan, Thomas A
Title VP
Luikert, John A.
Title Assistant Vice President
DeGala, David
Title Assistant Secretary
Murray, Julie
Title Director
Stefani, Carlos
Title President, Director
Keglevich, Alexia Diana
Assist-Card Building
Arias 3751 - C1430CRC
Buenos Aires AR
Arias 3751 - C1430CRC
Buenos Aires AR
Title Treasurer
Childs, Nigel Fitzmaurice
399 Park Avenue
8th Floor
New York, NY 10022
8th Floor
New York, NY 10022
Title Secretary
Bryan, Thomas A
399 Park Avenue
8th Floor
New York, NY 10022
8th Floor
New York, NY 10022
Title VP
Luikert, John A.
3353 Peachtree Road N.E.
Suite 1000
Atlanta, GA 30326
Suite 1000
Atlanta, GA 30326
Title Assistant Vice President
DeGala, David
1000 Wilshire Blvd
Suite 2200
Los Angeles, CA 90017
Suite 2200
Los Angeles, CA 90017
Title Assistant Secretary
Murray, Julie
399 Park Avenue
8th Floor
New York, NY 10022
8th Floor
New York, NY 10022
Title Director
Stefani, Carlos
Assist-Card Building
Arias 3751 - C1430CRG
Buenos Aires AR
Arias 3751 - C1430CRG
Buenos Aires AR
Annual Reports
Report Year | Filed Date |
2013 | 04/03/2013 |
2014 | 04/15/2014 |
2015 | 04/12/2015 |
Document Images