Entity Name: | CONTINENTAL CREDIT CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 20 Sep 2011 (13 years ago) |
Date of dissolution: | 30 Oct 2019 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 30 Oct 2019 (5 years ago) |
Document Number: | F11000003792 |
FEI/EIN Number | 300412223 |
Address: | 1499 W. 121ST AVE, #310, WESTMINSTER, CO, 80234, US |
Mail Address: | 1499 W. 121ST AVE, #310, WESTMINSTER, CO, 80234, US |
Place of Formation: | COLORADO |
Name | Role | Address |
---|---|---|
Kolb Kyle | Chief Executive Officer | 1499 W. 121ST AVE, WESTMINSTER, CO, 80234 |
Name | Role | Address |
---|---|---|
Hay-Arthur James | President | 1499 W. 121ST AVE, WESTMINSTER, CO, 80234 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-10-30 | No data | No data |
REGISTERED AGENT CHANGED | 2019-10-30 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-20 | 1499 W. 121ST AVE, #310, WESTMINSTER, CO 80234 | No data |
CHANGE OF MAILING ADDRESS | 2014-03-20 | 1499 W. 121ST AVE, #310, WESTMINSTER, CO 80234 | No data |
Name | Date |
---|---|
Withdrawal | 2019-10-30 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-02-12 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-01-16 |
Reg. Agent Change | 2012-08-10 |
ANNUAL REPORT | 2012-01-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State