Entity Name: | CREDIT CARE COUNSELING SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 10 Oct 1994 (30 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | N94000004981 |
FEI/EIN Number |
593271905
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 64 S Clinton Ave, Bayshore, NY, 11706, US |
Mail Address: | 64 S Clinton ave, Bayshore, NY, 11706, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEPHENSON HAROLD L | Director | 2707 Bryan Manor Dr, Brandon, FL, 33511 |
STEPHENSON HAROLD L | President | 2707 Bryan Manor Dr, Brandon, FL, 33511 |
STEPHENSON HAROLD L | Secretary | 2707 Bryan Manor Dr, Brandon, FL, 33511 |
STEPHENSON HAROLD L | Treasurer | 2707 Bryan Manor Dr, Brandon, FL, 33511 |
Stohlman Charles T | Director | 120 E Pine St, Lakeland, FL, 33801 |
Stohlman Charles T | Secretary | 120 E Pine St, Lakeland, FL, 33801 |
NAYLOR ROGER | Director | 11825 FAITHFUL WAY APT 208, NEW PORT RICHEY, FL, 34654 |
Zuccarelli Pamela | Vice President | 64 S Clinton Ave, Bayshore, NY, 11706 |
CHRISTIAN CLAIBORNE I | Treasurer | 906 BLACK KNIGHT DR., VALRICO, FL, 33594 |
STEPHENSON HAROLD L | Agent | 64 S Clinton Ave, Bayshore, FL, 11706 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000015664 | CONSUMER CREDIT COUNSELING OF TAMPA BAY | EXPIRED | 2017-02-11 | 2022-12-31 | - | 310 S. DALE MABRY HIGHWAY, STE 240, TAMPA, FL, 33609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-03 | 64 S Clinton Ave, 8B, Bayshore, FL 11706 | - |
CHANGE OF MAILING ADDRESS | 2023-03-03 | 64 S Clinton Ave, 8B, Bayshore, NY 11706 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-03 | 64 S Clinton Ave, 8B, Bayshore, NY 11706 | - |
REINSTATEMENT | 2021-10-31 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-10-31 | STEPHENSON, HAROLD L | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2007-12-05 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000327579 | ACTIVE | 1000000927640 | HILLSBOROU | 2022-06-30 | 2032-07-06 | $ 727.26 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J15000712022 | TERMINATED | 1000000684020 | HILLSBOROU | 2015-06-23 | 2025-06-25 | $ 1,532.11 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J11000210695 | TERMINATED | 1000000210092 | HILLSBOROU | 2011-03-31 | 2021-04-06 | $ 2,768.37 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-01-21 |
REINSTATEMENT | 2021-10-31 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-02-25 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-08 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State