Search icon

CREDIT INSTITUTE OF AMERICA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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