Search icon

NATIONAL CREDITORS CONNECTION, INC - Florida Company Profile

Company Details

Entity Name: NATIONAL CREDITORS CONNECTION, 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: 18 Feb 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2012 (13 years ago)
Document Number: F08000000753
FEI/EIN Number 330543588

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

Address: 10639 Professional Circle, Reno, NV, 89521, US
Mail Address: 10639 Professional Circle, Reno, NV, 89521, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
RODRIGUEZ Ricardo Chief Executive Officer 10639 Professional Circle, Reno, NV, 89521
WILLIAMS, JR. CHARLES Director 10639 Professional Circle, Reno, NV, 89521
WILLIAMS, JR. CHARLES Treasurer 10639 Professional Circle, Reno, NV, 89521
LYNN LORI Director 10639 Professional Circle, Reno, NV, 89521
LYNN LORI Secretary 10639 Professional Circle, Reno, NV, 89521
Preuss Matthew President 10639 Professional Circle, Reno, NV, 89521

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000135581 NCCI ACTIVE 2019-12-23 2029-12-31 - 10639 PROFESSIONAL CIRCLE, RENO, NV, 89521

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-08-02 10639 Professional Circle, Reno, NV 89521 -
CHANGE OF MAILING ADDRESS 2022-08-02 10639 Professional Circle, Reno, NV 89521 -
REGISTERED AGENT NAME CHANGED 2014-01-21 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2014-01-21 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2012-10-10 - -
REVOKED FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000431109 TERMINATED 1000000269806 LEON 2012-04-19 2032-05-23 $ 846.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-07
AMENDED ANNUAL REPORT 2022-08-02
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-27

CFPB Complaint

Complaint Id Date Received Issue Product
2971552 2018-07-24 Attempts to collect debt not owed Debt collection
Issue Attempts to collect debt not owed
Timely Yes
Company National Creditors Connection, Inc
Product Debt collection
Sub Issue Debt was result of identity theft
Sub Product I do not know
Date Received 2018-07-24
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2018-07-24
Company Public Response Company has responded to the consumer and the CFPB and chooses not to provide a public response
Consumer Consent Provided Consent not provided

Date of last update: 01 Apr 2025

Sources: Florida Department of State