Entity Name: | CREDIT INSTITUTE OF AMERICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CREDIT INSTITUTE OF AMERICA, 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: | 02 Mar 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P11000021614 |
FEI/EIN Number |
275275923
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 777 South Flagler Drive, Suite 800 - West Tower, West Palm Beach, FL, 33401, US |
Mail Address: | 777 South Flagler Drive, Suite 800 - West Tower, West Palm Beach, FL, 33401, US |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NUSS KRISTEN M | President | 777 South Flagler Drive, West Palm Beach, FL, 33401 |
BIRNBAUM ROBBY HEsq. | Agent | 100 WEST CYPRESS CREEK ROAD, FORT LAUDERDALE, FL, 33309 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000046730 | BUSINESS CAPITAL FUNDING GROUP | EXPIRED | 2013-05-16 | 2018-12-31 | - | 777 SOUTH FLAGLER DRIVE, SUITE 800 WEST TOWER, WEST PALM BEACH, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-30 | 777 South Flagler Drive, Suite 800 - West Tower, West Palm Beach, FL 33401 | - |
CHANGE OF MAILING ADDRESS | 2013-04-30 | 777 South Flagler Drive, Suite 800 - West Tower, West Palm Beach, FL 33401 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-30 | BIRNBAUM, ROBBY H., Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-30 | 100 WEST CYPRESS CREEK ROAD, SUITE 700, FORT LAUDERDALE, FL 33309 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-30 |
Off/Dir Resignation | 2011-04-28 |
Domestic Profit | 2011-03-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State