Search icon

NATIONWIDE CREDIT, INC. - Florida Company Profile

Company Details

Entity Name: NATIONWIDE CREDIT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 23 Jan 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Mar 2000 (25 years ago)
Document Number: P32570
FEI/EIN Number 581900192

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

Address: 500 VIRGINIA DRIVE, SUITE 514B, WASHINGTON, PA, 19034, US
Mail Address: 3838 N. CAUSEWAY BLVD., SUITE 2800, METAIRIE, LA, 70002-8319, US
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
Laughlin Joseph E Director 150 N. Field Dr., Two Conway Park, Suite 2, Lake Forest, IL, 60045
Ebrahemi Fred Director 150 N. Field Dr., Two Conway Park, Suite 2, Lake Forest, IL, 60045
Patriarca Michael M Director 150 N. Field Dr.,Two Conway Park, Suite 20, Lake Forest, IL, 60045
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-29 500 VIRGINIA DRIVE, SUITE 514B, WASHINGTON, PA 19034 -
CHANGE OF PRINCIPAL ADDRESS 2023-07-07 500 VIRGINIA DRIVE, SUITE 514B, WASHINGTON, PA 19034 -
REGISTERED AGENT NAME CHANGED 2023-07-07 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2023-07-07 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REINSTATEMENT 2000-03-16 - -
REVOKED FOR ANNUAL REPORT 1999-09-24 - -
DROPPING DBA 1999-01-14 NATIONWIDE CREDIT, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000522715 TERMINATED 1000000310598 LEON 2013-02-26 2033-03-06 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-02-29
Reg. Agent Change 2023-07-07
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-04-20
Reg. Agent Change 2019-07-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
Reg. Agent Change 2017-09-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State