Search icon

CREDIT BUREAU OF JAMESTOWN, INC. - Florida Company Profile

Branch

Company Details

Entity Name: CREDIT BUREAU OF JAMESTOWN, 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: 03 Feb 2011 (14 years ago)
Branch of: CREDIT BUREAU OF JAMESTOWN, INC., NEW YORK (Company Number 188707)
Document Number: F11000000495
FEI/EIN Number 160905727

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

Address: 117 WEST FOURTH STREET, JAMESTOWN, NY, 14701
Mail Address: 117 WEST FOURTH STREET, JAMESTOWN, NY, 14701
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
HARTWEG ANDREW W President 117 WEST FOURTH STREET, JAMESTOWN, NY, 14701
Hartweg ANDREW W MALE 117 W FOURTH ST, JAMESTOWN, NY, 14701
REGISTERED AGENT SOLUTIONS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000043180 METCREDIT USA ACTIVE 2020-05-04 2025-12-31 - 117 WEST 4TH STREET, JAMESTOWN, NY, 14701
G17000049727 CBJ CREDIT RECOVERY EXPIRED 2017-05-05 2022-12-31 - 117 W 4TH ST, JAMESTOWN, NY, 14701
G11000019855 CBJ CREDIT RECOVERY EXPIRED 2011-03-01 2016-12-31 - 24500 CENTER RIDGE ROAD, STE 260, WESTLAKE, OH, 44145

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-16 REGISTERED AGENT SOLUTIONS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2024-01-16 2894 REMINGTON GREEN LN STE A, TALLAHASSEE, FL 32308 -

Documents

Name Date
ANNUAL REPORT 2024-01-16
Reg. Agent Change 2024-01-16
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State