Detail by Officer/Registered Agent Name

Florida Profit Corporation

FIDELITY NATIONAL CARD SERVICES, INC.

Filing Information
449022 59-1521546 03/21/1974 FL INACTIVE CORPORATE MERGER 12/22/2020 NONE
Principal Address
601 Riverside Avenue
Jacksonville, FL 32204

Changed: 05/24/2020
Mailing Address
601 Riverside Avenue
Jacksonville, FL 32204

Changed: 05/24/2020
Registered Agent Name & Address CT CORPORATION SYSTEM
% CT CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 03/09/2006

Address Changed: 03/09/2006
Officer/Director Detail Name & Address

Title Vice President and Assistant Treasurer

Daughtrey, Virginia
601 Riverside Avenue
Jacksonville, FL 32204

Title Executive Vice President

Gopalakrishnan, Raja
601 Riverside Avenue
Jacksonville, FL 32204

Title Corporate Executive Vice President, COO

Jabbour, Anthony M
601 Riverside Avenue
Jacksonville, FL 32204

Title Director

Mayo, Marc M.
601 Riverside Avenue
Jacksonville, FL 32204

Title Executive Vice President, Chief Legal Officer and Corporate Secretary

Mayo, Marc M.
601 Riverside Avenue
Jacksonville, FL 32204

Title President and Chief Executive Officer

Norcross, Gary A.
601 Riverside Avenue
Jacksonville, FL 32204

Title Senior Vice President and Chief Tax Officer

Vasileff, Ann
601 Riverside Avenue
Jacksonville, FL 32204

Title Corporate Executive Vice President, CFO

Woodall, James W.
601 Riverside Avenue
Jacksonville, FL 32204

Title Assistant Secretary

Burgess, Debra H
601 Riverside Avenue
Jacksonville, FL 32204

Annual Reports
Report YearFiled Date
2018 04/07/2018
2019 03/18/2019
2020 05/24/2020

Document Images
12/22/2020 -- Merger View image in PDF format
07/01/2020 -- Merger View image in PDF format
05/24/2020 -- ANNUAL REPORT View image in PDF format
03/18/2019 -- ANNUAL REPORT View image in PDF format
04/07/2018 -- ANNUAL REPORT View image in PDF format
04/15/2017 -- ANNUAL REPORT View image in PDF format
04/07/2016 -- ANNUAL REPORT View image in PDF format
04/09/2015 -- ANNUAL REPORT View image in PDF format
04/12/2014 -- ANNUAL REPORT View image in PDF format
04/08/2013 -- ANNUAL REPORT View image in PDF format
04/02/2012 -- ANNUAL REPORT View image in PDF format
03/21/2011 -- ANNUAL REPORT View image in PDF format
04/10/2010 -- ANNUAL REPORT View image in PDF format
06/04/2009 -- Merger View image in PDF format
03/27/2009 -- ANNUAL REPORT View image in PDF format
04/17/2008 -- ANNUAL REPORT View image in PDF format
04/20/2007 -- ANNUAL REPORT View image in PDF format
05/30/2006 -- Name Change View image in PDF format
04/27/2006 -- ANNUAL REPORT View image in PDF format
03/09/2006 -- Reg. Agent Change View image in PDF format
03/21/2005 -- ANNUAL REPORT View image in PDF format
04/01/2004 -- ANNUAL REPORT View image in PDF format
04/21/2003 -- ANNUAL REPORT View image in PDF format
05/08/2002 -- ANNUAL REPORT View image in PDF format
06/22/2001 -- Name Change View image in PDF format
04/17/2001 -- ANNUAL REPORT View image in PDF format
10/02/2000 -- Merger View image in PDF format
04/24/2000 -- ANNUAL REPORT View image in PDF format
04/21/1999 -- ANNUAL REPORT View image in PDF format
04/24/1998 -- ANNUAL REPORT View image in PDF format
04/23/1997 -- ANNUAL REPORT View image in PDF format
04/25/1996 -- ANNUAL REPORT View image in PDF format
04/25/1995 -- ANNUAL REPORT View image in PDF format