Search icon

CREDITRON CORPORATION - Florida Company Profile

Branch

Company Details

Entity Name: CREDITRON CORPORATION
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: 25 Jul 2002 (23 years ago)
Branch of: CREDITRON CORPORATION, ILLINOIS (Company Number CORP_59643533)
Last Event: REINSTATEMENT
Event Date Filed: 12 May 2010 (15 years ago)
Document Number: F02000003822
FEI/EIN Number 364191602

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

Address: 1 ANTARES DRIVE, SUITE 100, OTTAWA, ON, K2E 8C4, CA
Mail Address: 1 ANTARES DRIVE, SUITE 100, OTTAWA, ON, K2E 8C4, CA
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
BENDER JEFF Chief Executive Officer 1 ANTARES DR, OTTAWA, ON, K2E 84
RICHARDSON TODD Chief Financial Officer 1 ANTARES DR, OTTAWA, ON, K2E 84
NEALE AMANDA Vice President 1 ANTARES DR, OTTAWA, ON, K2E 84
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 1 ANTARES DRIVE, SUITE 100, OTTAWA, ON K2E 8C4 CA -
CHANGE OF MAILING ADDRESS 2024-04-24 1 ANTARES DRIVE, SUITE 100, OTTAWA, ON K2E 8C4 CA -
REGISTERED AGENT NAME CHANGED 2019-04-25 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 115 North Calhoun Street, Suite 4, Tallahassee, FL 32301 -
REINSTATEMENT 2010-05-12 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-06-19
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State