Entity Name: | CCB CREDIT SERVICES, INC. |
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: | 21 Dec 2005 (19 years ago) |
Branch of: | CCB CREDIT SERVICES, INC., ILLINOIS (Company Number CORP_44502488) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | F05000007390 |
FEI/EIN Number |
370859479
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5300 S. 6TH ST., SPRINGFIELD, IL, 62703 |
Mail Address: | 5300 S. 6TH ST., SPRINGFIELD, IL, 62703 |
Place of Formation: | ILLINOIS |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
KRECH RONALD E | President | 3500 Hoylake Drive, Springfield, IL, 62712 |
KRECH RONALD E | Vice Chairman | 3500 Hoylake Drive, Springfield, IL, 62712 |
RAGSDALE DONNA L | Treasurer | 3090 WHITE TIMBER RD., SPRINGFIELD, IL, 62712 |
RAGSDALE DONNA L | Secretary | 3090 WHITE TIMBER RD., SPRINGFIELD, IL, 62712 |
RAGSDALE DONNA L | Director | 3090 WHITE TIMBER RD., SPRINGFIELD, IL, 62712 |
RAGSDALE TARA N | Vice President | 41 WOODLAND TRAIL, ROCHESTER, IL, 62563 |
RAGSDALE TARA N | Director | 41 WOODLAND TRAIL, ROCHESTER, IL, 62563 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-07-29 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-07-29 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-05 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-01-06 |
ANNUAL REPORT | 2019-01-08 |
ANNUAL REPORT | 2018-01-04 |
ANNUAL REPORT | 2017-01-04 |
ANNUAL REPORT | 2016-01-05 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-03 |
ANNUAL REPORT | 2013-01-04 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State