Search icon

CREDITHRIFT OF AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: CREDITHRIFT OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CREDITHRIFT OF AMERICA, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 May 1964 (61 years ago)
Date of dissolution: 02 Jan 1990 (35 years ago)
Last Event: MERGER
Event Date Filed: 02 Jan 1990 (35 years ago)
Document Number: 281691
FEI/EIN Number 351106387

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 601 N.W. 2ND ST., EVANSVILLE, IN, 47708-8013
Mail Address: 601 N.W. 2ND ST., EVANSVILLE, IN, 47708-8013
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAJOR, ROBERT A. Vice President 601 N.W. 2ND ST., EVANSVILLE, IN
LEDBETTR, JEFFREY L. Assistant Secretary 601 N.W. 2ND ST., EVANSVILLE, IN
TEMPLE, TIMOTHY A. Agent 4401 WESCONNETT BLVD., JACKSONVILLE, FL, 32210
BOLGER, JOHN J. President 601 N.W. 2ND ST., EVANSVILLE, IN
BOLGER, JOHN J. Director 601 N.W. 2ND ST., EVANSVILLE, IN
ROTZIEN, WILLIAM A Secretary 601 N.W. 2ND ST, EVANSVILLE, IN
ROTZIEN, WILLIAM A Director 601 N.W. 2ND ST, EVANSVILLE, IN
DOWNING, G. JACK Vice President 601 N.W. 2ND ST., EVANSVILLE, IN
PARKER, HOWARD E. Treasurer 601 N.W. 2ND ST., EVANSVILLE, IN

Events

Event Type Filed Date Value Description
MERGER 1990-01-02 - MERGING INTO: P11093
CHANGE OF PRINCIPAL ADDRESS 1989-03-23 601 N.W. 2ND ST., EVANSVILLE, IN 47708-8013 -
CHANGE OF MAILING ADDRESS 1989-03-23 601 N.W. 2ND ST., EVANSVILLE, IN 47708-8013 -
REGISTERED AGENT ADDRESS CHANGED 1988-12-21 4401 WESCONNETT BLVD., SUITE 120, JACKSONVILLE, FL 32210 -
REGISTERED AGENT NAME CHANGED 1988-12-21 TEMPLE, TIMOTHY A. -
REINSTATEMENT 1977-04-01 - -
INVOLUNTARILY DISSOLVED 1976-09-03 - -

Date of last update: 01 Apr 2025

Sources: Florida Department of State