Search icon

CREDITKEY EXPRESS, INC. - Florida Company Profile

Company Details

Entity Name: CREDITKEY EXPRESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CREDITKEY EXPRESS, 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: 12 Mar 1997 (28 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P97000022434
FEI/EIN Number 650734121

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

Address: 722 LAKE AVENUE., #108, LAKE WORTH, FL, 33460
Mail Address: 722 LAKE AVENUE., #108, LAKE WORTH, FL, 33460
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THATCHER HEATHER President ALGWYN GLANFFYNON ROAD, LLANRUE NORTH WALE
THATCHER HEATHER Director ALGWYN GLANFFYNON ROAD, LLANRUE NORTH WALE
PURSJLOVE SARAH Secretary 1 WEST STREET, NEW YORK, NY, 10004
PURSJLOVE SARAH Director 1 WEST STREET, NEW YORK, NY, 10004
BOGDANOFF ROBERT J Agent 2255 GLADES ROAD., STE 234 W, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2001-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2001-09-19 722 LAKE AVENUE., #108, LAKE WORTH, FL 33460 -
CHANGE OF MAILING ADDRESS 2001-09-19 722 LAKE AVENUE., #108, LAKE WORTH, FL 33460 -
REGISTERED AGENT ADDRESS CHANGED 2001-09-19 2255 GLADES ROAD., STE 234 W, BOCA RATON, FL 33431 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT NAME CHANGED 1998-08-25 BOGDANOFF, ROBERT J -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000062249 TERMINATED 1000000038325 21166 00244 2006-12-07 2029-01-22 $ 8,656.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000302140 ACTIVE 1000000038325 21166 00244 2006-12-07 2029-01-28 $ 8,656.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
REINSTATEMENT 2001-09-19
ANNUAL REPORT 1999-02-19
ANNUAL REPORT 1998-08-25
Domestic Profit Articles 1997-03-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State