Search icon

FINTECH CREDIT INNOVATIONS, INC. - Florida Company Profile

Company Details

Entity Name: FINTECH CREDIT INNOVATIONS, 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: 15 Feb 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: F18000000789
FEI/EIN Number 824375959

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

Address: 1703 N. MCMULLEN BOOTH ROAD, #207, SAFTY HARBOR, FL, 34695, US
Mail Address: 1703 N. MCMULLEN BOOTH ROAD, #207, SAFTY HARBOR, FL, 34695, US
ZIP code: 34695
County: Pinellas
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
RANNEY TIMOTHY Chairman 1703 N. MCMULLEN BOOTH ROAD, SAFTY HARBOR, FL, 34695
RANNEY TIMOTHY President 1703 N. MCMULLEN BOOTH ROAD, SAFTY HARBOR, FL, 34695
INCORPORATING SERVICES, LTD., INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000119523 MOXIELOANS.COM EXPIRED 2019-11-06 2024-12-31 - 9600 KOGER BOULEVARD, SUITE 203, ST. PETERSBURG, FL, 33702
G19000117248 MOXIE LOANS EXPIRED 2019-10-31 2024-12-31 - 9600 KOGER BOULEVARD, SUITE 203, ST. PETERSBURG, FL, 33702
G19000113839 MOXIELOANS.COM EXPIRED 2019-10-21 2024-12-31 - 9600 KOGER BLVD, SUITE 203, SAINT PETERSBURG, FL, 33702

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-18 1703 N. MCMULLEN BOOTH ROAD, #207, SAFTY HARBOR, FL 34695 -
CHANGE OF MAILING ADDRESS 2024-11-18 1703 N. MCMULLEN BOOTH ROAD, #207, SAFTY HARBOR, FL 34695 -
REVOKED FOR ANNUAL REPORT 2024-09-27 - -

Documents

Name Date
Reg. Agent Resignation 2024-01-04
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-05-07
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-28
Foreign Profit 2018-02-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State