Search icon

CREDITHRIFT OF AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: CREDITHRIFT OF AMERICA, 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: 02 Jan 1990 (35 years ago)
Date of dissolution: 11 Jun 2002 (23 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 11 Jun 2002 (23 years ago)
Document Number: P27534
FEI/EIN Number 351143068

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

Address: 601 N.W. SECOND STREET, EVANSVILLE, IN, 47708
Mail Address: 601 N.W. SECOND STREET, EVANSVILLE, IN, 47708
Place of Formation: NEW HAMPSHIRE

Key Officers & Management

Name Role Address
ROBERT A COLE Secretary 601 N.W. SECOND STREET, EVANSVILLE, IN, 47708
ROBERT A COLE Vice President 601 N.W. SECOND STREET, EVANSVILLE, IN, 47708
GEISSINGER FREDERICK W President 601 NW 2ND STREET, EVANSVILLE, IN
GEISSINGER FREDERICK W Director 601 NW 2ND STREET, EVANSVILLE, IN
GEISSINGER FREDERICK W Chief Executive Officer 601 NW 2ND STREET, EVANSVILLE, IN
BREIVOGEL, JR. DONALD R Director 601 NW 2ND ST, EVANSVILLE, IN, 47708
BREIVOGEL, JR. DONALD R Secretary 601 NW 2ND ST, EVANSVILLE, IN, 47708
BREIVOGEL, JR. DONALD R Vice President 601 NW 2ND ST, EVANSVILLE, IN, 47708
HAYES TIMOTHY M SVSC 601 N.W. 2ND ST., EVANSVILLE, IN, 47708

Events

Event Type Filed Date Value Description
WITHDRAWAL 2002-06-11 - -

Documents

Name Date
Withdrawal 2002-06-11
ANNUAL REPORT 2002-05-19
ANNUAL REPORT 2001-05-04
ANNUAL REPORT 2000-03-22
ANNUAL REPORT 1999-02-23
ANNUAL REPORT 1998-02-02
ANNUAL REPORT 1997-04-30
ANNUAL REPORT 1996-03-05
ANNUAL REPORT 1995-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State