Entity Name: | CREDIT CPR, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CREDIT CPR, 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: | 08 Feb 2012 (13 years ago) |
Date of dissolution: | 09 Jan 2023 (2 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 09 Jan 2023 (2 years ago) |
Document Number: | P12000013426 |
FEI/EIN Number |
45-4496385
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 255 Westward Dr, Miami, FL, 33166, US |
Mail Address: | 255 Westward Dr, Miami, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLORIO STEVE | President | 255 Westward Dr, Miami, FL, 33166 |
FLORIO STEVE | Director | 255 Westward Dr, Miami, FL, 33166 |
FLORIO STEVE | Agent | 255 Westward Dr, Miami, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2023-01-09 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS L23000007687. CONVERSION NUMBER 900000235089 |
CHANGE OF PRINCIPAL ADDRESS | 2022-07-21 | 255 Westward Dr, Miami, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2022-07-21 | 255 Westward Dr, Miami, FL 33166 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-07-21 | 255 Westward Dr, Miami, FL 33166 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-30 | FLORIO, STEVE | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-07-21 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-05-30 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State