Search icon

CONSUMER CREDIT CONSULTANTS, INC.

Company Details

Entity Name: CONSUMER CREDIT CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Inactive
Date Filed: 06 Jun 2005 (20 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: F05000003515
FEI/EIN Number 911865681
Address: 8280 E. FLORENCE AVE, STE # 210, DOWNEY, CA, 90240
Mail Address: 8280 E. FLORENCE AVE, STE # 210, DOWNEY, CA, 90240
Place of Formation: CALIFORNIA

Agent

Name Role Address
RODRIGUEZ JOSE Agent 350 CORP WAY SUITE 300, ORANGE PARK, FL, 32073

President

Name Role Address
GOMEZ JOSEPH A President 8509 VILLAVERADE, WHITTER, CA, 90616

Director

Name Role Address
GOMEZ JOSEPH A Director 8509 VILLAVERADE, WHITTER, CA, 90616
ESCARENO MARIA T Director 27704 SAGEBRUSH RD., SUN CITY, CA, 92585

Treasurer

Name Role Address
BREEN ANDRES A Treasurer 515 S. BARRANCA AVE APT. # 7, COVINA, CA, 91723

Chairman

Name Role Address
ESTRADA MARIA Chairman 5281 MCCOMBER RD, BUENA PARK, CA, 90621

Vice Chairman

Name Role Address
HERRERA ART Vice Chairman 8429 DONOVAN ST, DOWNEY, CA, 90242

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-05 8280 E. FLORENCE AVE, STE # 210, DOWNEY, CA 90240 No data
CHANGE OF MAILING ADDRESS 2011-04-05 8280 E. FLORENCE AVE, STE # 210, DOWNEY, CA 90240 No data

Documents

Name Date
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-02-08
ANNUAL REPORT 2009-02-12
ANNUAL REPORT 2008-02-07
ANNUAL REPORT 2007-01-26
ANNUAL REPORT 2006-05-03
Foreign Non-Profit 2005-06-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State