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 |
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 |
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