CREDITGUARD OF AMERICA, INC. - Florida Company Profile
Headquarter
Entity Name: | CREDITGUARD OF AMERICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 15 Aug 1991 (34 years ago) |
Date of dissolution: | 16 Jan 2025 (6 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Jan 2025 (6 months ago) |
Document Number: | N44696 |
FEI/EIN Number | 650273573 |
Address: | 2755 NW 63rd CT, Fort Lauderdale, FL, 33309, US |
Mail Address: | 2755 NW 63rd CT, Fort Lauderdale, FL, 33309, US |
ZIP code: | 33309 |
City: | Fort Lauderdale |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COSTA ROGER L | President | 2755 NW 63rd CT, Fort Lauderdale, FL, 33309 |
COSTA ROGER L | Secretary | 2755 NW 63rd CT, Fort Lauderdale, FL, 33309 |
PATTERSON WILLIAM | Director | 181 NW 11 AVENUE, BOCA RATON, FL, 33486 |
Valladares Juan | Treasurer | 2755 NW 63rd CT, Fort Lauderdale, FL, 33309 |
DUCHARME DAN | Director | 2755 NW 63rd CT, Fort Lauderdale, FL, 33309 |
HILL TIM L | Director | 2755 NW 63rd CT, Fort Lauderdale, FL, 33309 |
COSTA ROGER | Agent | 2755 NW 63 CT, Fort Lauderdale, FL, 33309 |
MYERS STEVE | Director | 2755 NW 63rd CT, Fort Lauderdale, FL, 33309 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000040535 | FASTRACK PAYMENT SOLUTIONS INC | EXPIRED | 2012-04-30 | 2017-12-31 | - | 5300 BROKEN SOUND BLVD NW, #100, BOCA RATON, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-01-16 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-10 | 2755 NW 63 CT, Fort Lauderdale, FL 33309 | - |
CHANGE OF MAILING ADDRESS | 2021-05-26 | 2755 NW 63rd CT, Fort Lauderdale, FL 33309 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-26 | 2755 NW 63rd CT, Fort Lauderdale, FL 33309 | - |
AMENDMENT | 2015-09-03 | - | - |
AMENDMENT | 2015-07-06 | - | - |
AMENDMENT | 2012-08-03 | - | - |
AMENDMENT | 2004-04-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2004-04-14 | COSTA, ROGER | - |
RESTATED ARTICLES AND NAME CHANGE | 1997-04-07 | CREDITGUARD OF AMERICA, INC. | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2025-01-16 |
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-01-09 |
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-01-06 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-01-02 |
ANNUAL REPORT | 2018-01-08 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-25 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State