Search icon

CENTRAL CREDIT SERVICES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: CENTRAL CREDIT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTRAL CREDIT SERVICES, 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: 24 Aug 1987 (38 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: J89255
FEI/EIN Number 592834638

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

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., ALASKA 74642F ALASKA
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

Key Officers & Management

Name Role Address
ECCLESTON JAMES President 9550 REGENCY SQUARE BLVD SUITE 500, JACKSONVILLE, FL, 32225
PYFER BARBARA Secretary 9550 REGENCY SQUARE BLVD SUITE 500, JACKSONVILLE, FL, 32225
PYFER BARBARA Treasurer 9550 REGENCY SQUARE BLVD SUITE 500, JACKSONVILLE, FL, 32225
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2012-01-26 - -
AMENDMENT 2008-03-03 - -
MERGER 2008-02-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000077715
REGISTERED AGENT ADDRESS CHANGED 2007-09-11 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2007-09-11 CORPORATION SERVICE COMPANY -
AMENDMENT 2007-08-27 - -
CHANGE OF PRINCIPAL ADDRESS 2006-01-19 9550 REGENCY SQUARE BLVD, #500, JACKSONVILLE, FL 32225 -
CHANGE OF MAILING ADDRESS 2006-01-19 9550 REGENCY SQUARE BLVD, #500, JACKSONVILLE, FL 32225 -
REINSTATEMENT 2000-10-19 - -

Documents

Name Date
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-03-28
ANNUAL REPORT 2010-03-22
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-22
Amendment 2008-03-03
Merger 2008-02-29
Reg. Agent Change 2007-09-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State