Search icon

COMMONWEALTH CREDIT CARD PROCESSING, INC. - Florida Company Profile

Company Details

Entity Name: COMMONWEALTH CREDIT CARD PROCESSING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMMONWEALTH CREDIT CARD PROCESSING, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 19 Mar 1993 (32 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P93000020723
FEI/EIN Number 593182916

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

Address: 2029 WEAVER PARK DRIVE, CLEARWATER, FL, 34625
Mail Address: 2029 WEAVER PARK DRIVE, CLEARWATER, FL, 34625
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREITAG MICHAEL B Director 2029 WEAVER PARK DRIVE, CLEARWATER, FL, 34625
FREITAG MICHAEL B President 2029 WEAVER PARK DRIVE, CLEARWATER, FL, 34625
FREITAG MICHAEL B Secretary 2029 WEAVER PARK DRIVE, CLEARWATER, FL, 34625
FREITAG MICHAEL B Treasurer 2029 WEAVER PARK DRIVE, CLEARWATER, FL, 34625
FREITAG MICHAEL B Agent 2029 WEAVER PARK DRIVE, CLEARWATER, FL, 34625

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1999-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT NAME CHANGED 1995-10-31 FREITAG, MICHAEL B -
REINSTATEMENT 1995-10-31 - -
REGISTERED AGENT ADDRESS CHANGED 1995-10-31 2029 WEAVER PARK DRIVE, STE. 100, CLEARWATER, FL 34625 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
AMENDMENT 1994-11-07 - -
CHANGE OF PRINCIPAL ADDRESS 1994-11-02 2029 WEAVER PARK DRIVE, CLEARWATER, FL 34625 -
CHANGE OF MAILING ADDRESS 1994-11-02 2029 WEAVER PARK DRIVE, CLEARWATER, FL 34625 -

Documents

Name Date
ANNUAL REPORT 2000-04-25
REINSTATEMENT 1999-10-21
ANNUAL REPORT 1998-05-07
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-01-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State