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 |
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 | - |
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. | - |
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 |
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