Entity Name: | CREDITOR RESOURCES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 23 Sep 1983 (42 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Nov 1993 (31 years ago) |
Document Number: | 857866 |
FEI/EIN Number |
421079584
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6400 C St SW, Cedar Rapids, IA, 52499, US |
Mail Address: | 6400 C St SW, Cedar Rapids, IA, 52499, US |
Place of Formation: | MICHIGAN |
Name | Role | Address |
---|---|---|
RENKO LAURIE | President | 300 EAGLEVIEW BLVD, EXTON, PA, 19341 |
Davidson John | Treasurer | 1201 Wills St Ste 800, BALTIMORE, MD, 21231 |
Goodman Daniel | Secretary | 1201 Wills Street, Baltimore, MD, 21231 |
Williams Andrew S | Director | 1201 Wills Street, Baltimore, MD, 21231 |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-25 | 6400 C St SW, Cedar Rapids, IA 52499 | - |
CHANGE OF MAILING ADDRESS | 2022-04-25 | 6400 C St SW, Cedar Rapids, IA 52499 | - |
REINSTATEMENT | 1993-11-09 | - | - |
REVOKED FOR ANNUAL REPORT | 1993-08-13 | - | - |
REGISTERED AGENT NAME CHANGED | 1992-10-02 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-10-02 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-06-21 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State