Search icon

CREDIT REPORTING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: CREDIT REPORTING SERVICES, 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: 20 Jun 1991 (34 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P34479
FEI/EIN Number 382934440

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

Address: 17177 N LAUREL PK, S416, LIVONIA, MI, 48152, US
Mail Address: 17177 N LAUREL PK, S416, LIVONIA, MI, 48152, US
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
EATON BARBARA Vice President 10014 N. DALE MABRY, SUITE 206, TAMPA, FL
MCKAY LORI Vice President 17177 N LAUREL PK DR S416, LIVONIA, MI
FLETCHER, PETER B. Secretary 25 S. HURON ST, YPSILANTI, MI
FLETCHER, PETER B. Treasurer 25 S. HURON ST, YPSILANTI, MI
VIGUE, JEFFREY F. President 9160 MERRILL RD, WHITMORE LAKE, MI
EATON, BARBARA Agent 3820 NORTHDALE BLVD, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 1997-03-18 3820 NORTHDALE BLVD, STE 102B, TAMPA, FL 33618 -
CHANGE OF PRINCIPAL ADDRESS 1994-03-22 17177 N LAUREL PK, S416, LIVONIA, MI 48152 -
CHANGE OF MAILING ADDRESS 1994-03-22 17177 N LAUREL PK, S416, LIVONIA, MI 48152 -

Documents

Name Date
ANNUAL REPORT 1999-02-20
ANNUAL REPORT 1998-04-14
ANNUAL REPORT 1997-03-18
ANNUAL REPORT 1996-03-27
ANNUAL REPORT 1995-03-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State