Search icon

ASSOCIATED CREDIT AND COLLECTION BUREAU, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: ASSOCIATED CREDIT AND COLLECTION BUREAU, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASSOCIATED CREDIT AND COLLECTION BUREAU, 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: 05 Jul 1972 (53 years ago)
Date of dissolution: 22 Sep 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Sep 2014 (11 years ago)
Document Number: 404521
FEI/EIN Number 591413726

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

Address: 975 EYSTER BLVD, SUITE 3-1, ROCKLEDGE, FL, 32955, US
Mail Address: PO BOX 560855, ROCKLEDGE, FL, 32956-0855, US
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ASSOCIATED CREDIT AND COLLECTION BUREAU, INC., MISSISSIPPI 733809 MISSISSIPPI
Headquarter of ASSOCIATED CREDIT AND COLLECTION BUREAU, INC., ALABAMA 000-924-660 ALABAMA
Headquarter of ASSOCIATED CREDIT AND COLLECTION BUREAU, INC., NEW YORK 2911933 NEW YORK
Headquarter of ASSOCIATED CREDIT AND COLLECTION BUREAU, INC., MINNESOTA 0a8f0e1c-8fd4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of ASSOCIATED CREDIT AND COLLECTION BUREAU, INC., COLORADO 20041163348 COLORADO
Headquarter of ASSOCIATED CREDIT AND COLLECTION BUREAU, INC., ILLINOIS CORP_62917415 ILLINOIS

Key Officers & Management

Name Role Address
DREHER, THOMAS Director 134 LANSING ISLAND DR, INDIAN HARBOUR BEACH, FL, 32937
DREHER, THOMAS M. Agent 975 EYSTER BLVD SUITE 3-1, ROCKLEDGE, FL, 32955
DREHER, THOMAS Secretary 134 LANSING ISLAND DR, INDIAN HARBOUR BEACH, FL, 32937
DREHER, THOMAS President 134 LANSING ISLAND DR, INDIAN HARBOUR BEACH, FL, 32937

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000109103 ACCB GROUP EXPIRED 2013-10-31 2018-12-31 - PO BOX 560855, ROCKLEDGE, FL, 32956

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-21 975 EYSTER BLVD, SUITE 3-1, ROCKLEDGE, FL 32955 -
CHANGE OF MAILING ADDRESS 2009-01-21 975 EYSTER BLVD, SUITE 3-1, ROCKLEDGE, FL 32955 -
REGISTERED AGENT ADDRESS CHANGED 2006-01-17 975 EYSTER BLVD SUITE 3-1, ROCKLEDGE, FL 32955 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000567442 LAPSED 05-2013-CA-035747 EIGHTEENTH JUDICIAL CIRCUIT 2014-12-08 2020-05-12 $175,837.33 DEREK COLE, 2815 W. NEW HAVEN AVE, 304, MELBOURNE
J14000066638 LAPSED 201401158020181 NYS SECRETARY OF STATE 2014-01-15 2019-01-15 $3,069,325.00 MAURICE SCOTT, 303 PARK AVENUE S, 1231, NEW YORK, NEW YORK 10010

Documents

Name Date
Voluntary Dissolution 2014-09-22
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-02-17
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-01-21
ANNUAL REPORT 2008-07-28
ANNUAL REPORT 2007-02-05
ANNUAL REPORT 2006-01-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State