Entity Name: | EASY CAR CREDIT USA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 20 Sep 2010 (14 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P10000076629 |
FEI/EIN Number | 273589384 |
Address: | 7505 Blanding Blvd, JACKSONVILLE, FL, 32244, US |
Mail Address: | 7505 Blanding Blvd, JACKSONVILLE, FL, 32244, US |
ZIP code: | 32244 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
AMAC HOLDINGS INC. | Agent |
Name | Role | Address |
---|---|---|
DUKE THOMAS G | President | 8101 103rd St, JACKSONVILLE, FL, 32210 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-30 | 7505 Blanding Blvd, JACKSONVILLE, FL 32244 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-30 | 7505 Blanding Blvd, JACKSONVILLE, FL 32244 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-30 | 8101 103RD STREET, SUITE B, JACKSONVILLE, FL 32210 | No data |
REGISTERED AGENT NAME CHANGED | 2011-04-19 | AMAC HOLDINGS INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000902391 | LAPSED | 16-2015-CC-008744-MA | COUNTY COURT FOR DUVAL COUNTY | 2015-09-16 | 2020-09-23 | $14,806.65 | STERLING CREDIT CORP., P.O. BOX 948115, MAITLAND, FL 32794 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-05-04 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-05 |
ANNUAL REPORT | 2011-04-19 |
Domestic Profit | 2010-09-20 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State