Search icon

FIDELITY CREDIT COUNSELING, INC.

Company Details

Entity Name: FIDELITY CREDIT COUNSELING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 17 Oct 2002 (22 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: N02000007978
FEI/EIN Number 020672544
Address: 2060 GREENVIEW SHORES BLVD., 303, WELLINGTON, FL, 33414
Mail Address: 2060 GREENVIEW SHORESBLVD., 303, WELLINGTON, FL, 33414
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SCHWARTZ COREY Agent 2060 GREENVIEW SHORES BLVD., WELLINGTON, FL, 33414

President

Name Role Address
SCHWARTZ COREY President 2060 GREENVIEW SHORES BLVD., WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 2060 GREENVIEW SHORES BLVD., 303, WELLINGTON, FL 33414 No data
CHANGE OF MAILING ADDRESS 2008-04-30 2060 GREENVIEW SHORES BLVD., 303, WELLINGTON, FL 33414 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 2060 GREENVIEW SHORES BLVD., 303, WELLINGTON, FL 33414 No data
AMENDMENT 2004-11-29 No data No data
REGISTERED AGENT NAME CHANGED 2004-11-23 SCHWARTZ, COREY No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000562549 ACTIVE 1000000273161 PALM BEACH 2012-07-24 2032-08-22 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2009-04-12
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-01
Amendment 2004-11-29
Reg. Agent Change 2004-11-23
Reg. Agent Resignation 2004-10-22
Off/Dir Resignation 2004-10-20
ANNUAL REPORT 2004-04-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State