Search icon

NATIONAL CREDITORS CONNECTION, INC

Company Details

Entity Name: NATIONAL CREDITORS CONNECTION, INC
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 18 Feb 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2012 (12 years ago)
Document Number: F08000000753
FEI/EIN Number 330543588
Address: 10639 Professional Circle, Reno, NV, 89521, US
Mail Address: 10639 Professional Circle, Reno, NV, 89521, US
Place of Formation: CALIFORNIA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Executive Officer

Name Role Address
RODRIGUEZ Ricardo Chief Executive Officer 10639 Professional Circle, Reno, NV, 89521

Director

Name Role Address
WILLIAMS, JR. CHARLES Director 10639 Professional Circle, Reno, NV, 89521
LYNN LORI Director 10639 Professional Circle, Reno, NV, 89521

Treasurer

Name Role Address
WILLIAMS, JR. CHARLES Treasurer 10639 Professional Circle, Reno, NV, 89521

Secretary

Name Role Address
LYNN LORI Secretary 10639 Professional Circle, Reno, NV, 89521

President

Name Role Address
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 No data 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 No data
CHANGE OF MAILING ADDRESS 2022-08-02 10639 Professional Circle, Reno, NV 89521 No data
REGISTERED AGENT NAME CHANGED 2014-01-21 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-21 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
REINSTATEMENT 2012-10-10 No data No data
REVOKED FOR ANNUAL REPORT 2012-09-28 No data No data

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State