Search icon

CREDIT BUREAU SERVICES, INC.

Company Details

Entity Name: CREDIT BUREAU SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Oct 2000 (24 years ago)
Document Number: P00000093895
FEI/EIN Number 522272289
Address: 6330 N Andrews Ave #191, Fort Lauderdale, FL, 33309, US
Mail Address: 2701 Middle River Dr #8, Fort Lauderdale, FL, 33306, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
NAIMOLI STEVEN P Agent 2701 Middle River Dr #8, Fort Lauderdale, FL, 33306

President

Name Role Address
NAIMOLI STEVEN P President 2701 Middle River Dr #8, Fort Lauderdale, FL, 33306

Vice President

Name Role Address
Naimoli Kim A Vice President 2701 Middle River Dr #8, Fort Lauderdale, FL, 33306

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000084465 WWW.ELICENSEREPORT.COM ACTIVE 2012-08-27 2027-12-31 No data 6330 N ANDREWS AVE #191, FORT LAUDERDALE, FL, 33306

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-01 6330 N Andrews Ave #191, Fort Lauderdale, FL 33309 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 2701 Middle River Dr #8, Fort Lauderdale, FL 33306 No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-27 6330 N Andrews Ave #191, Fort Lauderdale, FL 33309 No data
REGISTERED AGENT NAME CHANGED 2011-11-10 NAIMOLI, STEVEN P No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000496632 LAPSED 2002-11474 CIDL CIR CRT 7TH JUD CIR VOLUSIA CO 2002-10-07 2007-12-23 $16,126.40 T PATRICK DONOVAN, 200 BAYSIDE DRIVE, CLEARWATER FL 33767
J02000496616 LAPSED 2002-12520CODL 7TH JUD CIR VOLUSIA COUNTY 2002-10-07 2007-12-23 $9,735.97 T PATRICK DONOVAN, 200 BAYSIDE DRIVE, CLEARWATER FL 33767

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-27
AMENDED ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State