Search icon

CENTRAL CREDIT SERVICES, INC.

Headquarter

Company Details

Entity Name: CENTRAL CREDIT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Aug 1987 (37 years ago)
Document Number: J89255
FEI/EIN Number 592834638
Address: 9550 REGENCY SQUARE BLVD, #500, JACKSONVILLE, FL, 32225, US
Mail Address: 9550 REGENCY SQUARE BLVD, #500, JACKSONVILLE, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CENTRAL CREDIT SERVICES, INC., MISSISSIPPI 708968 MISSISSIPPI
Headquarter of CENTRAL CREDIT SERVICES, INC., RHODE ISLAND 000121866 RHODE ISLAND
Headquarter of CENTRAL CREDIT SERVICES, INC., NEW YORK 2697096 NEW YORK
Headquarter of CENTRAL CREDIT SERVICES, INC., KENTUCKY 0525165 KENTUCKY
Headquarter of CENTRAL CREDIT SERVICES, INC., COLORADO 19981110440 COLORADO
Headquarter of CENTRAL CREDIT SERVICES, INC., CONNECTICUT 0617811 CONNECTICUT
Headquarter of CENTRAL CREDIT SERVICES, INC., IDAHO 429873 IDAHO
Headquarter of CENTRAL CREDIT SERVICES, INC., ILLINOIS CORP_60131279 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CENTRAL CREDIT SERVICES, INC. 401(K) PLAN 2013 592834638 2014-10-16 CENTRAL CREDIT SERVICES, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 561440
Sponsor’s telephone number 8663960974
Plan sponsor’s address 9550 REGENCY SQUARE BLVD., SUITE 602, JACKSONVILLE, FL, 32225

Signature of

Role Plan administrator
Date 2014-10-16
Name of individual signing BARBARA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
ECCLESTON JAMES President 9550 REGENCY SQUARE BLVD SUITE 500, JACKSONVILLE, FL, 32225

Secretary

Name Role Address
PYFER BARBARA Secretary 9550 REGENCY SQUARE BLVD SUITE 500, JACKSONVILLE, FL, 32225

Treasurer

Name Role Address
PYFER BARBARA Treasurer 9550 REGENCY SQUARE BLVD SUITE 500, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
AMENDMENT 2012-01-26 No data No data
AMENDMENT 2008-03-03 No data No data
MERGER 2008-02-29 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000077715
AMENDMENT 2007-08-27 No data No data
REINSTATEMENT 2000-10-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
AMENDMENT 1991-09-19 No data No data

Date of last update: 02 Jan 2025

Sources: Florida Department of State