Entity Name: | CONTINENTAL CENTRAL CREDIT, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 16 Jul 2004 (21 years ago) |
Date of dissolution: | 01 Mar 2023 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 01 Mar 2023 (2 years ago) |
Document Number: | F04000004124 |
FEI/EIN Number |
330053408
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3828 STONERIDGE ROAD, CARLSBAD, CA, 92010, US |
Mail Address: | 3828 STONERIDGE ROAD, CARLSBAD, CA, 92010, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
SPIELMAN GRABIELITA | President | P O BOX 131120, CARLSBAD, CA, 92013 |
Black Robert J | Secretary | P O Box 131120, Carlsbad, CA, 92013 |
MARUKELLI JOSH S | Treasurer | P O Box 131120, Carlsbad, CA, 92013 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-03-01 | - | - |
CHANGE OF MAILING ADDRESS | 2023-03-01 | 3828 STONERIDGE ROAD, CARLSBAD, CA 92010 | - |
REGISTERED AGENT CHANGED | 2023-03-01 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-04 | 3828 STONERIDGE ROAD, CARLSBAD, CA 92010 | - |
Name | Date |
---|---|
WITHDRAWAL | 2023-03-01 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-09 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-03 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-06 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State