Search icon

CREDIT CONTROL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: CREDIT CONTROL SERVICES, INC.
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: 05 Apr 2006 (19 years ago)
Document Number: F06000002169
FEI/EIN Number 04-2481098

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

Address: 725 Canton Street, Norwood, MA, 02062, US
Mail Address: 725 Canton Street, Norwood, MA, 02062, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Sands Steven Director 725 Canton Street, Norwood, MA, 02062
Sands Steven President 725 Canton Street, Norwood, MA, 02062
Sands Steven Secretary 725 Canton Street, Norwood, MA, 02062
Sands Steven Treasurer 725 Canton Street, Norwood, MA, 02062
Hodge Steve auth 725 Canton Street, Norwood, MA, 02062
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G06107700170 CREDIT COLLECTION SERVICES ACTIVE 2006-04-17 2026-12-31 - 725 CANTON STREET, NORWOOD, MA, 02062

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 725 Canton Street, Norwood, MA 02062 -
CHANGE OF MAILING ADDRESS 2024-04-09 725 Canton Street, Norwood, MA 02062 -
REGISTERED AGENT NAME CHANGED 2015-11-16 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2015-11-16 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-30
Reg. Agent Change 2015-11-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State