Search icon

CSC CREDIT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: CSC CREDIT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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 Mar 1987 (38 years ago)
Date of dissolution: 24 Jun 2015 (10 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 24 Jun 2015 (10 years ago)
Document Number: P13858
FEI/EIN Number 741560395

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

Address: 652 N. Sam Houston Pkwy. East, Suite 400, Houston, TX, 77060, US
Mail Address: 3170 FAIRVIEW PARK DR., FALLS CHURCH, VA, 22042
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
Deckelman William LJr. Director 652 N. Sam Houston Pkwy. East, Suite 400, Houston, TX, 77060
Diao Charles Director 652 N. Sam Houston Pkwy. East, Suite 400, Houston, TX, 77060
Lall Indira Secretary 652 N. Sam Houston Pkwy. East, Suite 400, Houston, TX, 77060
Smith James Jr. President 652 N. Sam Houston Pkwy. East, Suite 400, Houston, TX, 77060
Wilfong Diane Director 652 N. Sam Houston Pkwy. East, Suite 400, Houston, TX, 77060

Events

Event Type Filed Date Value Description
WITHDRAWAL 2015-06-24 - -
CHANGE OF MAILING ADDRESS 2015-06-24 652 N. Sam Houston Pkwy. East, Suite 400, Houston, TX 77060 -
REGISTERED AGENT CHANGED 2015-06-24 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2015-04-15 652 N. Sam Houston Pkwy. East, Suite 400, Houston, TX 77060 -
NAME CHANGE AMENDMENT 1988-08-03 CSC CREDIT SERVICES, INC. -

Documents

Name Date
Withdrawal 2015-06-24
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-02
ANNUAL REPORT 2009-05-19
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-05-03

Date of last update: 03 Mar 2025

Sources: Florida Department of State