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