Search icon

GOVERNMENT CREDIT CORPORATION - Florida Company Profile

Company Details

Entity Name: GOVERNMENT CREDIT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOVERNMENT CREDIT CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 29 Oct 1985 (39 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: H83041
FEI/EIN Number 592603124

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

Address: 4286 Woodbine Road, Suite D1, PACE, FL, 32571, US
Mail Address: 4286 Woodbine Road, Suite D1, PACE, FL, 32571, US
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Adams Frank Director 2455 Tronjo Circle, Pensacola, FL, 32503
ADAMS FRANK Agent 2455 TRONJO CIRCLE, PENSACOLA, FL, 32503

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-15 4286 Woodbine Road, Suite D1, PACE, FL 32571 -
CHANGE OF MAILING ADDRESS 2019-04-15 4286 Woodbine Road, Suite D1, PACE, FL 32571 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-04 2455 TRONJO CIRCLE, PENSACOLA, FL 32503 -
REGISTERED AGENT NAME CHANGED 1997-05-14 ADAMS, FRANK -

Documents

Name Date
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-15
AMENDED ANNUAL REPORT 2018-05-03
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State