Search icon

THE CREDIT DOCTOR OF AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: THE CREDIT DOCTOR OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE CREDIT DOCTOR OF AMERICA, 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 Mar 2004 (21 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P04000043942
FEI/EIN Number 770626931

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

Address: 2620 NATOMA STREET, MIAMI, FL, 33133, US
Mail Address: 2620 NATOMA STREET, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIBLESZ SUZETTE President 2620 NATOMA STREET, MIAMI, FL, 33133
SIBLESZ SUZETTE Agent 2620 NATOMA STREET, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-27 2620 NATOMA STREET, MIAMI, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-27 2620 NATOMA STREET, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2011-04-27 2620 NATOMA STREET, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2006-08-15 SIBLESZ, SUZETTE -
AMENDMENT 2006-08-15 - -
CANCEL ADM DISS/REV 2005-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-02-21
ANNUAL REPORT 2007-04-19
Amendment 2006-08-15
ANNUAL REPORT 2006-02-06
REINSTATEMENT 2005-11-19
Domestic Profit 2004-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State