CREDITOR SERVICES, INC. - Florida Company Profile
Headquarter
Entity Name: | CREDITOR SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 22 Aug 2001 (24 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | P01000083137 |
FEI/EIN Number | 651131816 |
Address: | 2821 E. COMMERCIAL BLVD., #207, FORT LAUDERDALE, FL, 33309 |
Mail Address: | 2821 E. COMMERCIAL BLVD., #207, FORT LAUDERDALE, FL, 33309 |
ZIP code: | 33309 |
City: | Fort Lauderdale |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBERTS LINDA BRETT | Agent | 2821 E. COMMERCIAL BLVD., FORT LAUDERDALE, FL, 33308 |
ROBERTS LINDA B | Director | 2821 E. COMMERCIAL BLVD. #207, FORT LAUDERDALE, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-02-21 | 2821 E. COMMERCIAL BLVD., #207, FORT LAUDERDALE, FL 33308 | - |
NAME CHANGE AMENDMENT | 2003-03-31 | CREDITOR SERVICES, INC. | - |
REGISTERED AGENT NAME CHANGED | 2001-09-04 | ROBERTS, LINDA BRETT | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J04000093435 | LAPSED | CO-CE-04-001970 | BROWARD COUNTY | 2004-07-22 | 2009-08-31 | $694.50 | ROBERTO CALARESE, P.O. BOX 820205, PEMBROKE PINES, FL 33082 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-16 |
ANNUAL REPORT | 2008-02-27 |
ANNUAL REPORT | 2007-02-21 |
ANNUAL REPORT | 2006-04-06 |
ANNUAL REPORT | 2005-04-05 |
ANNUAL REPORT | 2004-04-27 |
ANNUAL REPORT | 2003-03-31 |
Name Change | 2003-03-31 |
ANNUAL REPORT | 2002-08-12 |
Reg. Agent Change | 2001-09-04 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State