Entity Name: | CREDITCO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CREDITCO, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 19 Apr 2000 (25 years ago) |
Date of dissolution: | 10 Jul 2012 (13 years ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 10 Jul 2012 (13 years ago) |
Document Number: | P00000039193 |
FEI/EIN Number |
593673074
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1820 SOUTH PINELLAS AVE, STE 115, TARPON SPRINGS, FL, 34689 |
Mail Address: | 1820 SOUTH PINELLAS AVE, STE 115, TARPON SPRINGS, FL, 34689 |
ZIP code: | 34689 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILAZZO VICTORIA | President | 5623 US HWY 19, STE 120, NEW PORT RICHEY, FL, 34652 |
MILAZZO VICTORIA | Agent | 5623 US HWY 19, NEW PORT RICHEY, FL, 34652 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000012882 | ROCKBOTTOMPRINTING.COM | EXPIRED | 2010-02-09 | 2015-12-31 | - | 8404 SUNNYDALE DRIVE, HUDSON, FL, 34667 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
PENDING REINSTATEMENT | 2012-07-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-19 | 1820 SOUTH PINELLAS AVE, STE 115, TARPON SPRINGS, FL 34689 | - |
CHANGE OF MAILING ADDRESS | 2009-03-19 | 1820 SOUTH PINELLAS AVE, STE 115, TARPON SPRINGS, FL 34689 | - |
CANCEL ADM DISS/REV | 2009-01-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-01-20 | MILAZZO, VICTORIA | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-20 | 5623 US HWY 19, STE 120, NEW PORT RICHEY, FL 34652 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
AMENDMENT | 2007-07-30 | - | - |
NAME CHANGE AMENDMENT | 2007-06-22 | CREDITCO, INC. | - |
Name | Date |
---|---|
REINSTATEMENT | 2009-01-20 |
Amendment | 2007-07-30 |
Off/Dir Resignation | 2007-06-29 |
Name Change | 2007-06-22 |
ANNUAL REPORT | 2007-05-03 |
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-04-28 |
ANNUAL REPORT | 2004-04-30 |
ANNUAL REPORT | 2003-04-01 |
REINSTATEMENT | 2002-09-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State