Search icon

NORTH AMERICAN CONSUMER CREDIT SERVICE CORPORATION

Headquarter

Company Details

Entity Name: NORTH AMERICAN CONSUMER CREDIT SERVICE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 07 Aug 1991 (34 years ago)
Date of dissolution: 29 Aug 2008 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Aug 2008 (16 years ago)
Document Number: N44587
FEI/EIN Number 65-0275992
Address: 9910 N.W. 58TH COURT, PARKLAND, FL 33076
Mail Address: 9910 N.W. 58TH COURT, PARKLAND, FL 33076
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of NORTH AMERICAN CONSUMER CREDIT SERVICE CORPORATION, MISSISSIPPI 877051 MISSISSIPPI
Headquarter of NORTH AMERICAN CONSUMER CREDIT SERVICE CORPORATION, NEW YORK 2907820 NEW YORK
Headquarter of NORTH AMERICAN CONSUMER CREDIT SERVICE CORPORATION, MINNESOTA 93dd78b3-add4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of NORTH AMERICAN CONSUMER CREDIT SERVICE CORPORATION, COLORADO 19941143591 COLORADO

Agent

Name Role Address
NIX, GEORGE R Agent 9910 N.W. 58TH COURT, PARKLAND, FL 33076

Director

Name Role Address
JARKE, MICHAEL Director 1601 N. PALM AVE, PEMBROKE PINES, FL 33026
WINOGRAD, CRAIG Director 21074 BLACKMAPLE, BOCA RATON, FL 33428
ABZUG, MARK Director 2801 UNIVERSITY DR., CORAL SPRINGS, FL 33065
NIX, GEORGE R. Director 9910 N.W. 58TH COURT, PARKLAND, FL 33076

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-08-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-02-19 9910 N.W. 58TH COURT, PARKLAND, FL 33076 No data
CHANGE OF MAILING ADDRESS 2008-02-19 9910 N.W. 58TH COURT, PARKLAND, FL 33076 No data
REGISTERED AGENT NAME CHANGED 2008-02-19 NIX, GEORGE R No data
REGISTERED AGENT ADDRESS CHANGED 2008-02-19 9910 N.W. 58TH COURT, PARKLAND, FL 33076 No data
AMENDMENT 1991-11-06 No data No data

Documents

Name Date
Voluntary Dissolution 2008-08-29
ANNUAL REPORT 2008-02-19
ANNUAL REPORT 2007-02-26
ANNUAL REPORT 2006-03-13
ANNUAL REPORT 2005-01-18
ANNUAL REPORT 2004-03-08
ANNUAL REPORT 2003-01-22
ANNUAL REPORT 2002-03-12
ANNUAL REPORT 2001-07-13
ANNUAL REPORT 2000-01-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State