Entity Name: | DR. CREDIT USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DR. CREDIT USA, 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 Jul 2006 (19 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | P06000091065 |
FEI/EIN Number |
861171160
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 195 BLANDING BLVD., SUITE 4A, ORANGE PARK, FL, 32073 |
Mail Address: | P.O. BOX 188, SAPPHIRE, NC, 28774 |
ZIP code: | 32073 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARLTON CHERYLE A | President | 18111 ROSMAN HIGHWAY, SAPPHIRE, NC, 28774 |
GLAZIER, GLAZIER & DIETRICH, P.A. | Agent | - |
CARLTON CHERYLE A | Secretary | 18111 ROSMAN HIGHWAY, SAPPHIRE, NC, 28774 |
CARLTON CHERYLE A | Director | 18111 ROSMAN HIGHWAY, SAPPHIRE, NC, 28774 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08203700097 | DOCTOR CREDIT USA | EXPIRED | 2008-07-21 | 2013-12-31 | - | 195 BLANDING BLVD., SUITE 4A, ORANGE PARK, FL, 32073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-06-26 | 8833 PERIMETER PARK BLVD., SUITE 1002, JACKSONVILLE, FL 32216 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
AMENDMENT | 2006-08-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-08-08 | 195 BLANDING BLVD., SUITE 4A, ORANGE PARK, FL 32073 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2008-04-18 |
ANNUAL REPORT | 2007-04-13 |
Amendment | 2006-08-08 |
Domestic Profit | 2006-07-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State