Search icon

CREDITAMERICA, INC. - Florida Company Profile

Company Details

Entity Name: CREDITAMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CREDITAMERICA, 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: 15 Jul 1975 (50 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: 480568
FEI/EIN Number 591618654

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

Address: 33 TWIN HORE N, 3 APPLE ORCHARD LN, WANTAGH, NY, 11793
Mail Address: C/O DOUGLAS BRENA, 33 TWIN HORE N, WANTAGH, NY, 11793
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAENA DOUGLAS W. President 120 CHARLOTTE AVE, HICKSVILLE, NY, 11801
BOEND DOUGLAS W Secretary 120 CHARLOTTE AVE., HICKSVILLE, NY, 11801
BAENA SCOTT L Agent 200 S BISCAYNE BLVD., MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-01-16 33 TWIN HORE N, 3 APPLE ORCHARD LN, WANTAGH, NY 11793 -
CHANGE OF MAILING ADDRESS 2004-01-16 33 TWIN HORE N, 3 APPLE ORCHARD LN, WANTAGH, NY 11793 -
REGISTERED AGENT ADDRESS CHANGED 2001-04-19 200 S BISCAYNE BLVD., 25TH FLOOR, MIAMI, FL 33131 -
REINSTATEMENT 1986-08-07 - -
INVOLUNTARILY DISSOLVED 1979-12-05 - -
NAME CHANGE AMENDMENT 1978-06-22 CREDITAMERICA, INC. -

Documents

Name Date
ANNUAL REPORT 2004-01-16
ANNUAL REPORT 2003-02-13
ANNUAL REPORT 2002-02-05
ANNUAL REPORT 2001-04-19
Reg. Agent Change 2001-02-15
ANNUAL REPORT 2000-03-20
ANNUAL REPORT 1999-07-15
ANNUAL REPORT 1998-09-17
ANNUAL REPORT 1997-02-18
ANNUAL REPORT 1996-06-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State