Search icon

BANKERS CREDIT CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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