Search icon

CREDIT CARE COUNSELING SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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