Search icon

CREDIBLE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: CREDIBLE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CREDIBLE SERVICES, 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: 27 Jun 2008 (17 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P08000062628
FEI/EIN Number 262910442

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

Address: 2460 NW 60TH STREET, MIAMI, FL, 33142
Mail Address: P.O. BOX 380236, MIAMI, FL, 33238
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAPHINS GERARD L Director 2460 NW 60TH STREET, MIAMI, FL, 33142
DAPHINS GERARD L President 2460 NW 60TH STREET, MIAMI, FL, 33142
CARTER HARRIETT Director 10297 NW 3RD AVE, MIAMI, FL, 33150
CARTER HARRIETT Secretary 10297 NW 3RD AVE, MIAMI, FL, 33150
CARTER HARRIETT Treasurer 10297 NW 3RD AVE, MIAMI, FL, 33150
DAPHINS GERARD L Agent 2460 NW 60TH STREET, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-04-30 2460 NW 60TH STREET, MIAMI, FL 33142 -
REGISTERED AGENT NAME CHANGED 2009-04-30 DAPHINS, GERARD L -

Documents

Name Date
ANNUAL REPORT 2009-04-30
Domestic Profit 2008-06-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State