Search icon

INFO1 CREDIT REPORTING, INC.

Company Details

Entity Name: INFO1 CREDIT REPORTING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 13 Feb 2003 (22 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: F03000000768
FEI/EIN Number 331024378
Address: 3 CONCOURSE PKWY, ATLANTA, GA, 30328
Mail Address: 5600 COX RD., GLEN ALLEN, VA, 23060
Place of Formation: DELAWARE

Agent

Name Role
CAPITOL CORPORATE SERVICES, INC. Agent

President

Name Role Address
GOINS KENNETH M President 3 CONCOURSE PKWY, ATLANTA, GA, 30328

Director

Name Role Address
WILL ALBERT V Director 5600 COX RD., GLEN ALLEN, VA, 23060
EVANS G. W Director 5600 COX RD., GLEN ALLEN, VA, 23060

Assistant Secretary

Name Role Address
VAUGHAN HOPE M Assistant Secretary 5600 COX RD., GLEN ALLEN, VA, 23060

Senior Vice President

Name Role Address
RAMOS RONALD B Senior Vice President 5600 COX RD., GLEN ALLEN, VA, 23060
WENGER HOLLY M Senior Vice President 5600 COX RD., GLEN ALLEN, VA, 23060

Treasurer

Name Role Address
RAMOS RONALD B Treasurer 5600 COX RD., GLEN ALLEN, VA, 23060

Secretary

Name Role Address
WENGER HOLLY M Secretary 5600 COX RD., GLEN ALLEN, VA, 23060

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-05-09 3 CONCOURSE PKWY, ATLANTA, GA 30328 No data
CHANGE OF MAILING ADDRESS 2007-05-09 3 CONCOURSE PKWY, ATLANTA, GA 30328 No data
REINSTATEMENT 2004-10-05 No data No data
REVOKED FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
Reg. Agent Resignation 2010-04-26
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-05-09
ANNUAL REPORT 2006-05-08
ANNUAL REPORT 2005-01-28
REINSTATEMENT 2004-10-05
Foreign Profit 2003-02-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State