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 |
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 |
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 |
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 |
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 | - | - |
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 |
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