Search icon

CAPITAL CREDIT FINANCIAL, CORP. - Florida Company Profile

Company Details

Entity Name: CAPITAL CREDIT FINANCIAL, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAPITAL CREDIT FINANCIAL, CORP. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 May 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jul 2020 (5 years ago)
Document Number: P13000042820
FEI/EIN Number 46-2781263

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

Mail Address: 7075 KingsPointe Pkwy, Orlando, FL, 32819, US
Address: 27B Cummings St, MEDFORD, MA, 02155, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BATONI IRINEU President 27B Cummings St, Medford, MA, 02155
DINIZ VIEIRA BATONI KATIA Vice President 27B Cummings St, MEDFORD, MA, 02155
ACE ADVISORS USA LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-18 7075 KingsPointe Pkwy, Suite 9, Office 101, Orlando, FL 32819 -
CHANGE OF MAILING ADDRESS 2023-12-05 27B Cummings St, MEDFORD, MA 02155 -
REGISTERED AGENT NAME CHANGED 2023-04-27 ACE ADVISORS USA -
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 27B Cummings St, MEDFORD, MA 02155 -
REINSTATEMENT 2020-07-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2014-01-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-07-27
ANNUAL REPORT 2016-03-28
REINSTATEMENT 2015-09-28
ANNUAL REPORT 2014-03-05
Amendment 2014-01-14
Domestic Profit 2013-05-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State