Search icon

BANCREDIT OF AMERICA, INC.

Company Details

Entity Name: BANCREDIT OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Sep 2001 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 30 Sep 2009 (15 years ago)
Document Number: P01000092629
FEI/EIN Number 204306408
Address: 157 e New England ave, ste 301, Winter park, FL, 32789, US
Mail Address: 157 e New England ave, ste 240, Winter park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
darylaine hernandez llc Agent 10967 LAKE UNDERHILL RD, ORLANDO, FL, 32825

President

Name Role Address
CAMACHO JOSE President 157 e New England ave, Winter park, FL, 32789

Director

Name Role Address
CAMACHO JOSE Director 157 e New England ave, Winter park, FL, 32789
JAMES PRICE Director 157 e New England ave, Winter park, FL, 32789

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-01-06 157 e New England ave, ste 301, Winter park, FL 32789 No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-05 157 e New England ave, ste 301, Winter park, FL 32789 No data
REGISTERED AGENT NAME CHANGED 2018-03-05 darylaine hernandez llc No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-05 10967 LAKE UNDERHILL RD, SUITE 143, ORLANDO, FL 32825 No data
CANCEL ADM DISS/REV 2009-09-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
NAME CHANGE AMENDMENT 2003-04-10 BANCREDIT OF AMERICA, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-01-06
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-18
AMENDED ANNUAL REPORT 2016-08-19
ANNUAL REPORT 2016-04-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State