Search icon

CREDIT PLUS, INC. - Florida Company Profile

Company Details

Entity Name: CREDIT PLUS, 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: 02 Oct 1996 (29 years ago)
Date of dissolution: 31 Jul 2000 (25 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 31 Jul 2000 (25 years ago)
Document Number: F96000005083
FEI/EIN Number 650669408

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

Mail Address: P.O. BOX 6028, HOLLYWOOD, FL, 33021
Address: 6100 HOLLYWOOD BLVD, STE 600, HOLLYWOOD, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
TURNER PAUL Secretary 6100 HOLLYWOOD BLVD STE 600, HOLLYWOOD, FL, 33024
AUSTIN SYBIL Director 6100 HOLLYWOOD BLVD STE 600, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
WITHDRAWAL 2000-07-31 - -
CHANGE OF MAILING ADDRESS 2000-07-31 6100 HOLLYWOOD BLVD, STE 600, HOLLYWOOD, FL 33024 -
CHANGE OF PRINCIPAL ADDRESS 1999-03-01 6100 HOLLYWOOD BLVD, STE 600, HOLLYWOOD, FL 33024 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000050945 LAPSED 00-6428-CIV-BROWN DISTRICT COURT, SOUTHERN DIS 2002-01-22 2010-04-15 $181,613.03 TAMMY L. PARENT, 123 NORTHEAST 7TH STREET, POMPANO BEACH, FL 33060

Documents

Name Date
Withdrawal 2000-07-31
Off/Dir Resignation 1999-07-23
Off/Dir Resignation 1999-05-06
ANNUAL REPORT 1999-03-01
Reg. Agent Change 1998-10-20
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-04-02
DOCUMENTS PRIOR TO 1997 1996-10-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State