Search icon

CREDIT799 INC. - Florida Company Profile

Company Details

Entity Name: CREDIT799 INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CREDIT799 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: 28 Jun 2016 (9 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: P16000054461
FEI/EIN Number 81-3617736

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

Address: 5789 CAPE HARBOUR DR., #201, CAPE CORAL, FL, 33914, US
Mail Address: 5789 CAPE HARBOUR DR., #201, CAPE CORAL, FL, 33914, US
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMARAL DANIEL JR. President 1909 SW 18TH TERRACE, CAPE CORAL, FL, 33991
Amaral Daniel Jr. Agent 1840 SW 22ND ST., MIAMI, FL, 33145

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000131445 WOLF OF FACEBOOK EXPIRED 2017-12-01 2022-12-31 - 5789 CAPE HARBOUR DR, CAPE CORAL, FL, 33914
G16000131092 GLOBAL BRANDING EXPIRED 2016-12-06 2021-12-31 - 5789 CAPE HARBOUR DR 201, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-10-25 Amaral, Daniel, Jr. -
REINSTATEMENT 2017-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-07 5789 CAPE HARBOUR DR., #201, CAPE CORAL, FL 33914 -
CHANGE OF MAILING ADDRESS 2017-03-07 5789 CAPE HARBOUR DR., #201, CAPE CORAL, FL 33914 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000557512 TERMINATED 1000000791884 LEE 2018-07-31 2028-08-08 $ 932.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
AMENDED ANNUAL REPORT 2017-10-25
REINSTATEMENT 2017-10-05
Domestic Profit 2016-06-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State