Detail by Officer/Registered Agent Name

Florida Profit Corporation

AUTOMATED MERCHANT SERVICES, INC.

Filing Information
M64798 65-0025824 01/14/1988 FL INACTIVE VOLUNTARY DISSOLUTION 03/13/2023 NONE
Principal Address
1981 Marcus Avenue
Suite 130
Lake Success, NY 11042

Changed: 04/29/2017
Mailing Address
1981 Marcus Avenue
Suite 130
Lake Success, NY 11042

Changed: 04/29/2017
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 01/10/2007

Address Changed: 01/10/2007
Officer/Director Detail Name & Address

Title President, Director, CEO, Chairman

SLOANE, BARRY
1981 Marcus Avenue
Suite 130
Lake Success, NY 11042

Title Secretary

SCHWARTZ, MICHAEL
1981 Marcus Avenue
Suite 130
Lake Success, NY 11042

Title Director

DOWNS, PETER
1981 Marcus Avenue
Suite 130
Lake Success, NY 11042

Title Director

SALUTE, RICHARD
1981 Marcus Avenue
Suite 130
Lake Success, NY 11042

Title Director

MULIA, SALVATORE F
1981 Marcus Avenue
Suite 130
Lake Success, NY 11042

Title Director

KIRSCHNER, SAM
4800 T Rex Avenue
Suite 120
Boca Raton, FL 33431

Title EVP, CHIEF COMPLIANCE OFFICER, CHIEF LITIGATION OFFICER

Ash, Matthew G
1981 Marcus Avenue
Suite 130
Lake Success, NY 11042

Annual Reports
Report YearFiled Date
2020 01/27/2020
2021 04/22/2021
2022 04/22/2022

Document Images
03/13/2023 -- Voluntary Dissolution View image in PDF format
04/22/2022 -- ANNUAL REPORT View image in PDF format
04/22/2021 -- ANNUAL REPORT View image in PDF format
01/27/2020 -- ANNUAL REPORT View image in PDF format
04/26/2019 -- ANNUAL REPORT View image in PDF format
01/22/2018 -- ANNUAL REPORT View image in PDF format
04/29/2017 -- ANNUAL REPORT View image in PDF format
04/26/2016 -- ANNUAL REPORT View image in PDF format
04/27/2015 -- ANNUAL REPORT View image in PDF format
04/24/2014 -- ANNUAL REPORT View image in PDF format
04/26/2013 -- ANNUAL REPORT View image in PDF format
04/30/2012 -- ANNUAL REPORT View image in PDF format
04/19/2011 -- ANNUAL REPORT View image in PDF format
04/26/2010 -- ANNUAL REPORT View image in PDF format
04/28/2009 -- ANNUAL REPORT View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
05/01/2007 -- ANNUAL REPORT View image in PDF format
01/10/2007 -- Reg. Agent Change View image in PDF format
04/06/2006 -- ANNUAL REPORT View image in PDF format
02/15/2005 -- ANNUAL REPORT View image in PDF format
09/14/2004 -- ANNUAL REPORT View image in PDF format
05/14/2004 -- Amendment View image in PDF format
05/14/2004 -- Merger View image in PDF format
01/21/2003 -- ANNUAL REPORT View image in PDF format
01/31/2002 -- ANNUAL REPORT View image in PDF format
01/26/2001 -- ANNUAL REPORT View image in PDF format
02/01/2000 -- ANNUAL REPORT View image in PDF format
02/05/1999 -- ANNUAL REPORT View image in PDF format
01/27/1998 -- ANNUAL REPORT View image in PDF format
04/10/1997 -- ANNUAL REPORT View image in PDF format
03/14/1996 -- ANNUAL REPORT View image in PDF format
01/25/1995 -- ANNUAL REPORT View image in PDF format