Search icon

FIRST CREDIT CORPORATION

Company Details

Entity Name: FIRST CREDIT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 31 Jul 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jun 2017 (8 years ago)
Document Number: J26481
FEI/EIN Number 59-2891082
Address: 3850 Durango Dr, PENSACOLA, FL 32504
Mail Address: 3850 Durango Dr, PENSACOLA, FL 32504
ZIP code: 32504
County: Escambia
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FIRST CREDIT CORPORATION 401K PLAN & TRUST 2011 592891082 2012-10-15 FIRST CREDIT CORPORATION 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 522220
Sponsor’s telephone number 8504794286
Plan sponsor’s address 4300 BAYOU BLVD SUITE 35, PENSACOLA, FL, 32503

Plan administrator’s name and address

Administrator’s EIN 592891082
Plan administrator’s name FIRST CREDIT CORPORATION
Plan administrator’s address 4300 BAYOU BLVD SUITE 35, PENSACOLA, FL, 32503
Administrator’s telephone number 8504794286

Signature of

Role Plan administrator
Date 2012-10-15
Name of individual signing BEN F. BOYS
Valid signature Filed with authorized/valid electronic signature
FIRST CREDIT CORPORATION 401K PLAN & TRUST 2010 592891082 2012-04-10 FIRST CREDIT CORPORATION 5
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 522220
Sponsor’s telephone number 8504794286
Plan sponsor’s address 4300 BAYOU BLVD SUITE 35, PENSACOLA, FL, 32503

Plan administrator’s name and address

Administrator’s EIN 592891082
Plan administrator’s name FIRST CREDIT CORPORATION
Plan administrator’s address 4300 BAYOU BLVD SUITE 35, PENSACOLA, FL, 32503
Administrator’s telephone number 8504794286

Signature of

Role Plan administrator
Date 2012-04-10
Name of individual signing BEN F. BOYS
Valid signature Filed with authorized/valid electronic signature
FIRST CREDIT CORPORATION 401K PLAN & TRUST 2010 592891082 2012-04-10 FIRST CREDIT CORPORATION 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 522220
Sponsor’s telephone number 8504794286
Plan sponsor’s address 4300 BAYOU BLVD SUITE 35, PENSACOLA, FL, 32503

Plan administrator’s name and address

Administrator’s EIN 592891082
Plan administrator’s name FIRST CREDIT CORPORATION
Plan administrator’s address 4300 BAYOU BLVD SUITE 35, PENSACOLA, FL, 32503
Administrator’s telephone number 8504794286

Signature of

Role Plan administrator
Date 2012-04-10
Name of individual signing BEN F. BOYS
Valid signature Filed with authorized/valid electronic signature
FIRST CREDIT CORPORATION 401K PLAN & TRUST 2009 592891082 2012-04-10 FIRST CREDIT CORPORATION 6
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 522220
Sponsor’s telephone number 8504794286
Plan sponsor’s address 4300 BAYOU BLVD SUITE 35, PENSACOLA, FL, 32503

Plan administrator’s name and address

Administrator’s EIN 592891082
Plan administrator’s name FIRST CREDIT CORPORATION
Plan administrator’s address 4300 BAYOU BLVD SUITE 35, PENSACOLA, FL, 32503
Administrator’s telephone number 8504794286

Signature of

Role Plan administrator
Date 2012-04-10
Name of individual signing BEN F. BOYS
Valid signature Filed with authorized/valid electronic signature
FIRST CREDIT CORPORATION 401K PLAN & TRUST 2009 592891082 2012-04-10 FIRST CREDIT CORPORATION 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 522220
Sponsor’s telephone number 8504794286
Plan sponsor’s address 4300 BAYOU BLVD SUITE 35, PENSACOLA, FL, 32503

Plan administrator’s name and address

Administrator’s EIN 592891082
Plan administrator’s name FIRST CREDIT CORPORATION
Plan administrator’s address 4300 BAYOU BLVD SUITE 35, PENSACOLA, FL, 32503
Administrator’s telephone number 8504794286

Signature of

Role Plan administrator
Date 2012-04-10
Name of individual signing BEN F. BOYS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BOYS, PHYLLIS D Agent 3850 Durango Dr, PENSACOLA, FL 32504

President

Name Role Address
BOYS, BRIAN President 3850 Durango Dr, PENSACOLA, FL 32504

Director

Name Role Address
BOYS, BRIAN Director 3850 Durango Dr, PENSACOLA, FL 32504

Secretary

Name Role Address
BOYS, PHYLLIS D Secretary 3850 Durango Dr, PENSACOLA, FL 32504

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-18 3850 Durango Dr, PENSACOLA, FL 32504 No data
CHANGE OF MAILING ADDRESS 2018-08-15 3850 Durango Dr, PENSACOLA, FL 32504 No data
CHANGE OF PRINCIPAL ADDRESS 2017-06-27 3850 Durango Dr, PENSACOLA, FL 32504 No data
REGISTERED AGENT NAME CHANGED 2017-06-27 BOYS, PHYLLIS D No data
REINSTATEMENT 2017-06-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CANCEL ADM DISS/REV 2007-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
NAME CHANGE AMENDMENT 1988-05-27 FIRST CREDIT CORPORATION No data
REINSTATEMENT 1988-05-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001085758 TERMINATED 1000000698977 ESCAMBIA 2015-11-03 2025-12-04 $ 337.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J15000340923 LAPSED 2014 CA 001425 CIRCUIT COURT, ESCAMBIA COUNTY 2015-02-23 2020-03-10 $82,202.71 SYNOVUS BANK, 800 SHADES CREEK PARKWAY, 2ND FLOOR, BIRMINGHAM, AL 35209
J14001050102 LAPSED 2014 CA 001425 CIRCUIT COURT, ESCAMBIA COUNTY 2014-11-17 2019-12-05 $269,030.09 SYNOVUS BANK, 125 WEST ROMANA STREET, SUITE 400, PENSACOLA, FL 32502
J14001147635 TERMINATED 1000000638759 ESCAMBIA 2014-08-15 2034-12-17 $ 1,551.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J14001147627 TERMINATED 1000000638757 ESCAMBIA 2014-08-15 2034-12-17 $ 2,041.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J14001147643 TERMINATED 1000000638760 ESCAMBIA 2014-08-15 2034-12-17 $ 3,055.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J11000500947 LAPSED 05-13652 (03) BROWARD COUNTY 2011-08-01 2016-08-08 $201,169.81 BSB LEASING, INC., 2121 SW BROADWAY, PORTLAND, OR 97201

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-08-15
REINSTATEMENT 2017-06-27
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-02-06

Date of last update: 04 Feb 2025

Sources: Florida Department of State