Search icon

CREDEX CORPORATION

Headquarter

Company Details

Entity Name: CREDEX CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Sep 2005 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Aug 2022 (2 years ago)
Document Number: P05000122213
FEI/EIN Number 161731286
Address: 3390 28th Street, Boulder, CO, 80301, US
Mail Address: 1441 new hwy 96 w, Franklin, TN, 37064, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CREDEX CORPORATION, COLORADO 20241448440 COLORADO

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

President

Name Role Address
WOODEND JAMES President 1441 new hwy 96 w, Franklin, TN, 37064

Director

Name Role Address
WOODEND JAMES Director 1441 new hwy 96 w, Franklin, TN, 37064
WOODEND JENNFIER Director 1441 new hwy 96 w, Franklin, TN, 37064

Secretary

Name Role Address
WOODEND JENNFIER Secretary 1441 new hwy 96 w, Franklin, TN, 37064

Chief Executive Officer

Name Role Address
Cleghorn Joseph Chief Executive Officer 1441 new hwy 96 w, Franklin, TN, 37064

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 3390 28th Street, Unit B, Boulder, CO 80301 No data
CHANGE OF MAILING ADDRESS 2024-05-01 3390 28th Street, Unit B, Boulder, CO 80301 No data
AMENDMENT 2022-08-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-11-17 801 US HWY 1, N PALM BEACH, FL 33408 No data
AMENDMENT 2021-11-17 No data No data
REGISTERED AGENT NAME CHANGED 2021-11-17 CORPORATE CREATIONS NETWORK, INC. No data
AMENDMENT 2010-10-01 No data No data
AMENDMENT 2007-10-29 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000108571 TERMINATED 1000000775018 VOLUSIA 2018-03-07 2038-03-14 $ 495.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J13000197328 TERMINATED 1000000396341 VOLUSIA 2012-11-19 2033-01-23 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-02-09
Amendment 2022-08-24
ANNUAL REPORT 2022-03-04
Amendment 2021-11-17
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-01-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State