GOVERNMENT CREDIT CORPORATION - Florida Company Profile

Entity Name: | GOVERNMENT CREDIT CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 29 Oct 1985 (40 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 |
Address: | 4286 Woodbine Road, Suite D1, PACE, FL, 32571, US |
Mail Address: | 4286 Woodbine Road, Suite D1, PACE, FL, 32571, US |
ZIP code: | 32571 |
City: | Milton |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Adams Frank | Director | 2455 Tronjo Circle, Pensacola, FL, 32503 |
ADAMS FRANK | Agent | 2455 TRONJO CIRCLE, PENSACOLA, FL, 32503 |
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 | - |
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 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State