Search icon

ADVOCATE CREDIT CORP. - Florida Company Profile

Company Details

Entity Name: ADVOCATE CREDIT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADVOCATE CREDIT CORP. 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: 22 Sep 2005 (20 years ago)
Date of dissolution: 20 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Feb 2024 (a year ago)
Document Number: P05000130756
FEI/EIN Number 204453546

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

Address: 66 WEST FLAGLER STREET, MIAMI, FL, 33130, US
Mail Address: PO BOX 160147, MIAMI, FL, 33116, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUNN ROBERT D President 66 WEST FLAGLER STREET, MIAMI, FL, 33130
DUNN ROBERT D Agent 66 WEST FLAGLER STREET, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-20 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-07 66 WEST FLAGLER STREET, 400, MIAMI, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-07 66 WEST FLAGLER STREET, 400, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2018-03-14 66 WEST FLAGLER STREET, 400, MIAMI, FL 33130 -

Documents

Name Date
Voluntary Dissolution 2024-02-20
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State