Search icon

NATIONWIDE CREDIT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: NATIONWIDE CREDIT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATIONWIDE CREDIT SERVICES, INC. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Nov 2003 (21 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P03000123797
FEI/EIN Number 200359141

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8535-6A BAYMEADOWS ROAD, JACKSONVILLE, FL, 32256
Mail Address: 8535-6A BAYMEADOWS ROAD, JACKSONVILLE, FL, 32256
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOOLEY GINA Treasurer 8535-6A BAYMEADOWS ROAD, JACKSONVILLE, FL, 32256
DOOLEY JAMES R Agent 8535-6A BAYMEADOWS ROAD, JACKSONVILLE, FL, 32256
DOOLEY JAMES R President 8535-6A BAYMEADOWS ROAD, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2005-04-22 8535-6A BAYMEADOWS ROAD, JACKSONVILLE, FL 32256 -
REGISTERED AGENT NAME CHANGED 2005-04-22 DOOLEY, JAMES R -
REGISTERED AGENT ADDRESS CHANGED 2005-04-22 8535-6A BAYMEADOWS ROAD, JACKSONVILLE, FL 32256 -
REINSTATEMENT 2005-04-22 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-22 8535-6A BAYMEADOWS ROAD, JACKSONVILLE, FL 32256 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001241677 LAPSED 09-CA-05327 CIR CT 4TH JUD CIR DUVAL CTY 2009-06-10 2014-06-19 $39,231.74 A-B DISTRIBUTORS, INC., 1116 N. EDGEWOOD AVENUE, JACKSONVILLE, FL 32254-2399

Documents

Name Date
REINSTATEMENT 2008-11-09
ANNUAL REPORT 2007-01-31
ANNUAL REPORT 2006-04-17
REINSTATEMENT 2005-04-22
Reg. Agent Resignation 2004-10-29
Off/Dir Resignation 2004-10-29
Domestic Profit 2003-11-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State