Entity Name: | CREDITUS.COM.INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CREDITUS.COM.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: | 10 Nov 2003 (21 years ago) |
Date of dissolution: | 18 Dec 2019 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Dec 2019 (5 years ago) |
Document Number: | P03000129487 |
FEI/EIN Number |
861087771
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9410 SW 136th st, MIAMI, FL, 33176, US |
Mail Address: | PO Box 560374, MIAMI, FL, 33256, US |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CICCONI JANET | Director | 9410 sw 136th st, MIAMI, FL, 33176 |
CICCONI KETHE A | Agent | 9410 SW 136TH, MIAMI, FL, 33176 |
Cicconi Kethe | Director | 9410 SW 136th ST, Miami, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-12-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-25 | 9410 SW 136th st, MIAMI, FL 33176 | - |
CHANGE OF MAILING ADDRESS | 2016-01-25 | 9410 SW 136th st, MIAMI, FL 33176 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-11 | 9410 SW 136TH, MIAMI, FL 33176 | - |
CANCEL ADM DISS/REV | 2009-03-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-06-17 | CICCONI, KETHE APRES | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-12-18 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-03-22 |
ANNUAL REPORT | 2012-04-11 |
ANNUAL REPORT | 2011-01-05 |
Date of last update: 03 May 2025
Sources: Florida Department of State