American Collection Systems, Inc. Overview
American Collection Systems, Inc. filed as a Articles of Incorporation in the State of California on Tuesday, February 8, 1972 and is approximately fifty-two years old, as recorded in documents filed with California Secretary of State.
Sponsored
Learn More
D&B Reports Available for
American Collection Systems, Inc.
Network Visualizer
Advertisements
Key People
Who own American Collection Systems, Inc.
Name | |
---|---|
Betsey Hindes |
President
Director
NonPres
Secretary
|
Jefferson Kim 1 |
President
|
Adam Hindes |
Director
COF- Co-Chairman-TRE
CFO
Treasurer
|
Jonathan Hindes |
Director
COO-Co-Chairman
Secretary
|
Anja Abston |
Secretary
|
Donald J. Hindes 1 |
NonDir
NonSec
President
CEO
Secretary
Director
|
Tasha Cole |
NonTreas
Treasurer
|
Young C. Lim |
President
|
Jagesh Soni |
Treasurer
|
Henry Mensah |
Treasurer
|
Shirley M. Hindes |
Treasurer
Director
Secretary
|
Robert M. Blue |
Director
Vice President
|
Shirley L. Raynard |
Secretary
|
Tina J. Roth |
Secretary
|
Marjorie Brickner |
Secretary
|
John A. Stingley |
Vice President
|
Jag Soni |
Vice President
|
Dale Mourning |
|
Showing 8 records out of 18
Known Addresses for American Collection Systems, Inc.
5340 E Main St
Columbus, OH 43213
1185 Noe Bixby Rd
Columbus, OH 43213
2500 Corporate Exchange Dr
Columbus, OH 43231
3141 Hollenback Rd
Lewis Center, OH 43035
2225 1st St
Simi Valley, CA 93065
800 Cross Pointe Rd
Columbus, OH 43230
PO Box 29117
Columbus, OH 43229
811 Green Crest Dr
Westerville, OH 43081
800 Cross Pointe Rd
Gahanna, OH 43230
Corporate Filings for American Collection Systems, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | P05280 |
Date Filed: | Tuesday, March 12, 1985 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F01000003737 |
Date Filed: | Monday, July 16, 2001 |
Registered Agent | Donald J. Hindes |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | P26382 |
Date Filed: | Thursday, October 5, 1989 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 14005406 |
Date Filed: | Tuesday, July 10, 2001 |
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Active |
State: | California |
State ID: | 00645176 |
Date Filed: | Tuesday, February 8, 1972 |
Registered Agent | Young C. Lim |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Ohio |
State ID: | C22908-2004 |
Date Filed: | Thursday, August 26, 2004 |
Registered Agent | The Corporation Trust Company of Nevada |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Ohio |
County: | Franklin |
State ID: | 2725663 |
Date Filed: | Thursday, January 31, 2002 |
DOS Process | American Collection Systems, Inc. |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
7/10/2001 | Application for Certificate of Authority | ||
1/31/2002 | Name History/Actual | American Collection Systems, Inc. | |
1/31/2002 | Name History/Fictitious | American Telecollect | |
12/31/2002 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
8/26/2004 | Foreign Qualification | ||
8/26/2004 | Initial List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
8/30/2005 | Registered Agent Change | ||
9/12/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
12/31/2005 | Public Information Report (PIR) | ||
3/31/2006 | Certificate of Assumed Business Name | ||
8/30/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
6/22/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
12/18/2008 | Annual List | ||
6/10/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
6/23/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
6/6/2011 | Annual List | ||
7/11/2011 | Amended List | ||
12/31/2011 | Public Information Report (PIR) | ||
7/2/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
6/20/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
8/1/2014 | Tax Forfeiture | ||
9/10/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
7/20/2015 | Annual List | 15-16 | |
12/31/2015 | Public Information Report (PIR) | ||
10/10/2016 | Annual List | ||
10/31/2016 | Registered Agent Change | ||
8/2/2017 | Annual List | ||
6/12/2018 | Annual List | ||
6/28/2018 | Reinstatement | ||
12/31/2018 | Public Information Report (PIR) | ||
10/5/2020 | Certificate of Assumed Business Name | ||
12/31/2021 | Public Information Report (PIR) | ||
9/14/2022 | Change of Registered Agent/Office | ||
12/31/2023 | Public Information Report (PIR) |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for American Collection Systems, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for American Collection Systems, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
9
Known Addresses
5340 E Main St Columbus, OH 43213
1185 Noe Bixby Rd Columbus, OH 43213
2500 Corporate Exchange Dr Columbus, OH 43231
3141 Hollenback Rd Lewis Center, OH 43035
2225 1st St Simi Valley, CA 93065
800 Cross Pointe Rd Columbus, OH 43230
PO Box 29117 Columbus, OH 43229
811 Green Crest Dr Westerville, OH 43081
800 Cross Pointe Rd Gahanna, OH 43230
These addresses are known to be associated with American Collection Systems, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
7
Corporate Records