Search icon

CORVETTE CREDIT CORPORATION

Company Details

Entity Name: CORVETTE CREDIT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 May 2007 (18 years ago)
Date of dissolution: 27 Sep 2012 (12 years ago)
Last Event: CONVERSION
Event Date Filed: 27 Sep 2012 (12 years ago)
Document Number: P07000064262
FEI/EIN Number 260272752
Address: 1040 SEMINOLE BLVD, SUITE C, LARGO, FL, 33770
Mail Address: 1426 GULF TO BAY BLVD, SUITE C, CLEARWATER, FL, 33755
ZIP code: 33770
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
MCNEELEY PAUL D Agent 1040 SEMINOLE BLVD, LARGO, FL, 33770

President

Name Role Address
CRIST JAMES G President 1040 SEMINOLE BLVD, LARGO, FL, 33770

Secretary

Name Role Address
CRIST JAMES G Secretary 1040 SEMINOLE BLVD, LARGO, FL, 33770

Treasurer

Name Role Address
CRIST JAMES G Treasurer 1040 SEMINOLE BLVD, LARGO, FL, 33770

Director

Name Role Address
CRIST JAMES G Director 1040 SEMINOLE BLVD, LARGO, FL, 33770

Events

Event Type Filed Date Value Description
CONVERSION 2012-09-27 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L12000125753. CONVERSION NUMBER 900000125739
CHANGE OF PRINCIPAL ADDRESS 2012-01-06 1040 SEMINOLE BLVD, SUITE C, LARGO, FL 33770 No data
REGISTERED AGENT NAME CHANGED 2012-01-06 MCNEELEY, PAUL D No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-06 1040 SEMINOLE BLVD, SUITE C, LARGO, FL 33770 No data
CHANGE OF MAILING ADDRESS 2009-02-02 1040 SEMINOLE BLVD, SUITE C, LARGO, FL 33770 No data

Documents

Name Date
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-15
ANNUAL REPORT 2009-02-02
ANNUAL REPORT 2008-01-11
Domestic Profit 2007-05-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State