Search icon

FINANCIAL CREDIT SERVICE, INC. - Florida Company Profile

Branch
Company claim

Is this your business?

Get access!

Company Details

Entity Name: FINANCIAL CREDIT SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Aug 2015 (10 years ago)
Branch of: FINANCIAL CREDIT SERVICE, INC., ILLINOIS (Company Number CORP_63083658)
Date of dissolution: 07 Mar 2022 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 07 Mar 2022 (3 years ago)
Document Number: F15000003782
FEI/EIN Number 200240920

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

Address: 18W140 Butterfield Road, Oakbrook Terrace, IL, 60181, US
Mail Address: 18W140 BUTTERFIELD ROAD, SUITE 1500, OAKBROOK TERRACE, IL, 60181, UN
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
BIANCHI MARIO Chairman 1919 S HIGHLAND AVE STE 225A, LOMBARD, IL, 60148
BIANCHI MARIO Secretary 1919 S HIGHLAND AVE STE 225A, LOMBARD, IL, 60148
COHEN BRUCE Vice Chairman 1919 S HIGHLAND AVE STE 225A, LOMBARD, IL, 60148
COHEN BRUCE President 1919 S HIGHLAND AVE STE 225A, LOMBARD, IL, 60148
WALLING JEFFREY Treasurer 1919 S HIGHLAND AVE STE 225A, LOMBARD, IL, 60148

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000090761 ASSET RECOVERY ASSOCIATES, INC. ACTIVE 2015-09-02 2025-12-31 - PO BOX 5002, VILLA PARK, IL, 60181-5002

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-03-07 - -
CHANGE OF MAILING ADDRESS 2022-03-07 18W140 Butterfield Road, Suite 1500, Oakbrook Terrace, IL 60181 -
REGISTERED AGENT CHANGED 2022-03-07 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2020-07-21 18W140 Butterfield Road, Suite 1500, Oakbrook Terrace, IL 60181 -

Documents

Name Date
WITHDRAWAL 2022-03-07
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-07-21
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-08
Foreign Profit 2015-08-25

CFPB Complaint

Date:
2019-01-31
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2018-05-16
Issue:
Took or threatened to take negative or legal action
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2018-05-01
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
N/A
Date:
2018-04-02
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
N/A
Date:
2017-12-28
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
N/A

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State