Search icon

CREDITEK CORPORATION

Company Details

Entity Name: CREDITEK CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 01 Nov 1988 (36 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P21576
FEI/EIN Number 22-2367679
Address: 7 ENTIN RD, PARSIPPANY, NJ 07054
Mail Address: 7 ENTIN RD, PARSIPPANY, NJ 07054
Place of Formation: NEW JERSEY

Agent

Name Role Address
HALPIN, RICK Agent 3600 COMMERCIAL BLVD #217, FT LAUDERDALE, FL 33309

Director

Name Role Address
METZGER, JOHN Director 7 ENTIN RD, PARSIPANNY, NJ
METZGER, PEG Director 7 ENTIN RD, PARSIPANNY, NJ

President

Name Role Address
METZGER, JOHN President 7 ENTIN RD, PARSIPANNY, NJ

Vice President

Name Role Address
PASCARELLO, JUDITH A. Vice President 7 ENTIN RD, PARSIPPANY, NJ

Secretary

Name Role Address
METZGER, PEG Secretary 7 ENTIN RD, PARSIPANNY, NJ

Treasurer

Name Role Address
METZGER, PEG Treasurer 7 ENTIN RD, PARSIPANNY, NJ

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2000-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 1999-02-22 3600 COMMERCIAL BLVD #217, FT LAUDERDALE, FL 33309 No data
REGISTERED AGENT NAME CHANGED 1997-02-24 HALPIN, RICK No data
CHANGE OF PRINCIPAL ADDRESS 1995-03-22 7 ENTIN RD, PARSIPPANY, NJ 07054 No data
CHANGE OF MAILING ADDRESS 1995-03-22 7 ENTIN RD, PARSIPPANY, NJ 07054 No data

Documents

Name Date
ANNUAL REPORT 1999-02-22
ANNUAL REPORT 1998-02-04
ANNUAL REPORT 1997-02-24
ANNUAL REPORT 1996-03-08
ANNUAL REPORT 1995-03-22

Date of last update: 04 Feb 2025

Sources: Florida Department of State