Search icon

FEDERAL CREDIT BOARD, INC. - Florida Company Profile

Company Details

Entity Name: FEDERAL CREDIT BOARD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FEDERAL CREDIT BOARD, INC. 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: 20 Jul 1987 (38 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: J83427
FEI/EIN Number 592838213

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

Address: 12515 N KENDALLD RIVE, SUITE 400, MIAMI, FL, 33186, US
Mail Address: % ROY E. GRANOFF, P. O. BOX 831987, MIAMI, FL, 33283-1987, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRANOFF, ROY E. Director 12515 N KENDALL DR., #400, MIAMI, FL
GRANOFF, ROY E. Agent 12515 N. KENDALL DRIVE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1996-05-28 12515 N KENDALLD RIVE, SUITE 400, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 1996-05-28 12515 N KENDALLD RIVE, SUITE 400, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 1996-05-28 12515 N. KENDALL DRIVE, SUITE 400, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 1996-05-28
ANNUAL REPORT 1995-07-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State