Entity Name: | BANKERS CREDIT CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BANKERS CREDIT CORPORATION 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 27 Mar 2003 (22 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 18 Dec 2020 (4 years ago) |
Document Number: | P03000037158 |
FEI/EIN Number |
200034150
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 614 E Highway 50, Clermont, FL, 34711, US |
Mail Address: | 614 E Highway 50, Clermont, FL, 34711, US |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Benevides Paulo P | Officer | 614 E Hwy 50, Clermont, FL, 34711 |
BENEVIDES PAULO P | Agent | 614 E Hwy 50, Clermont, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-06-25 | BENEVIDES, PAULO P | - |
AMENDMENT | 2020-12-18 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-09-17 | 614 E Hwy 50, Suite 356, Clermont, FL 34711 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-27 | 614 E Highway 50, Suite 356, Clermont, FL 34711 | - |
CHANGE OF MAILING ADDRESS | 2020-06-27 | 614 E Highway 50, Suite 356, Clermont, FL 34711 | - |
REINSTATEMENT | 2019-01-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
AMENDED ANNUAL REPORT | 2024-06-25 |
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-04-09 |
ANNUAL REPORT | 2021-01-20 |
Amendment | 2020-12-18 |
ANNUAL REPORT | 2020-06-27 |
REINSTATEMENT | 2019-01-06 |
AMENDED ANNUAL REPORT | 2013-09-16 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State