Search icon

CONSUMER CREDIT SERVICES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: CONSUMER CREDIT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONSUMER CREDIT SERVICES, 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 Aug 1998 (27 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P98000071347
FEI/EIN Number 593526809

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

Address: 728 BLANDING BLVD, SUITE 1, ORANGE PARK, FL, 32065
Mail Address: 728 BLANDING BLVD, SUITE 1, ORANGE PARK, FL, 32065
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CONSUMER CREDIT SERVICES, INC., MINNESOTA 9b5328eb-86d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of CONSUMER CREDIT SERVICES, INC., CONNECTICUT 0904079 CONNECTICUT
Headquarter of CONSUMER CREDIT SERVICES, INC., IDAHO 456302 IDAHO

Key Officers & Management

Name Role Address
HAMMOND JAMES J President 728 BLANDING BLVD., SUITE 1, ORANGE PARK, FL, 32065
HAMMOND JAMES J Agent 728 BLANDING BLVD, ORANGE PARK, FL, 32065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000003725 PROPERTY TAX REDUCTION CENTER EXPIRED 2010-01-12 2015-12-31 - 728 BLANDING BLVD, SUITE 1, ORANGE PARK, FL, 32065
G09000135556 CONSUMER CREDIT MORTGAGE CORPORATION EXPIRED 2009-07-16 2014-12-31 - 728 BLANDING BLVD., SUITE 1, ORANGE PARK, FL, 32065
G08253900179 NATIONAL FORECLOSURE RELIEF SERVICES EXPIRED 2008-09-09 2013-12-31 - 4417 BEACH BLVD., BLDG. 1100, SUITE 304, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-10-06 - -
CHANGE OF PRINCIPAL ADDRESS 2009-10-06 728 BLANDING BLVD, SUITE 1, ORANGE PARK, FL 32065 -
CHANGE OF MAILING ADDRESS 2009-10-06 728 BLANDING BLVD, SUITE 1, ORANGE PARK, FL 32065 -
REGISTERED AGENT ADDRESS CHANGED 2009-10-06 728 BLANDING BLVD, SUITE 1, ORANGE PARK, FL 32065 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000420997 LAPSED 2009-CA-017153 DUVAL COUNTY CIRCUIT COURT 2011-06-28 2016-07-11 $17,962.35 MIDTOWN CENTRE, LLC, 3947 BOULEVARD CENTER DR., SUITE 5, JACKSONVILLE, FL 32207
J11000300421 LAPSED 2009-CA-17153 CIRCUIT COURT 2011-05-03 2016-05-17 $314,779.53 MIDTOWN CENTRE, LLC, 3947 BOULEVARD CENTER DR., SUITE 5, JACKSONVILLE, FL 32207

Documents

Name Date
ANNUAL REPORT 2010-01-11
REINSTATEMENT 2009-10-06
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-06-08
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-12
ANNUAL REPORT 2004-07-07
ANNUAL REPORT 2003-09-16
ANNUAL REPORT 2002-08-25
ANNUAL REPORT 2001-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State