Search icon

CAPITAL CREDIT SOLUTIONS INC - Florida Company Profile

Company Details

Entity Name: CAPITAL CREDIT SOLUTIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAPITAL CREDIT SOLUTIONS 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: 31 Aug 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P12000074589
FEI/EIN Number 46-0925333

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

Mail Address: 8917 western way, JACKSONVILLE, FL, 32256, US
Address: 8917 WESTERN WAY, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCKENZIE WILLIE J President 9642 SAPPINGTON AVE, JACKSONVILLE, FL, 32208
MCKENZIE WILLIE J Agent 8917 western way, JACKSONVILLE, FL, 32256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000106580 CAPITAL CREDIT PROTECTION INC EXPIRED 2013-10-29 2018-12-31 - 5944 RICHARD STREET, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-04-21 - -
REGISTERED AGENT NAME CHANGED 2017-04-21 MCKENZIE, WILLIE J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-31 8917 western way, Suite 1, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2015-03-31 8917 WESTERN WAY, SUITE 1 & 2, JACKSONVILLE, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 2014-08-25 8917 WESTERN WAY, SUITE 1 & 2, JACKSONVILLE, FL 32256 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000569766 TERMINATED 1000000757723 DUVAL 2017-10-05 2027-10-16 $ 553.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J17000230146 TERMINATED 1000000740953 DUVAL 2017-04-17 2027-04-20 $ 1,104.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J15001061833 TERMINATED 1000000695056 DUVAL 2015-09-23 2025-12-04 $ 479.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
REINSTATEMENT 2017-04-21
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
Domestic Profit 2012-08-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State