Search icon

COMMUNITY CREDIT SERVICES, INC.

Company Details

Entity Name: COMMUNITY CREDIT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Nov 1998 (26 years ago)
Date of dissolution: 13 Mar 2002 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Mar 2002 (23 years ago)
Document Number: P98000097355
FEI/EIN Number 656286171
Address: 351 SOUTH CYPRESS RD., SUITE 400, POMPANO BEACH, FL, 33060
Mail Address: 351 SOUTH CYPRESS RD., SUITE 400, POMPANO BEACH, FL, 33060
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
COHEN ANDREW V Agent 351 SOUTH CYPRESS RD, POMPANO BEACH, FL, 33060

President

Name Role Address
COHEN ANDREW V President 6978 CALLE PAZ WEST, BOCA RATON, FL, 334336428

Vice President

Name Role Address
COHEN ANDREW V Vice President 6978 CALLE PAZ WEST, BOCA RATON, FL, 334336428

Treasurer

Name Role Address
COHEN ANDREW V Treasurer 6978 CALLE PAZ WEST, BOCA RATON, FL, 334336428

Secretary

Name Role Address
COHEN ANDREW V Secretary 6978 CALLE PAZ WEST, BOCA RATON, FL, 334336428

Chief Operating Officer

Name Role Address
KATZ DAVI A Chief Operating Officer 351 S. CYPRESS RD., STE. 400, POMPANO BEACH, FL, 33060

Director

Name Role Address
KATZ DAVI Director 6978 CALLE DEL PAZ WEST, BOCA RATON, FL, 334336428

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-03-13 No data No data
AMENDMENT 2001-04-30 No data No data
AMENDMENT 2000-08-24 No data No data
REGISTERED AGENT NAME CHANGED 2000-05-24 COHEN, ANDREW V No data
REGISTERED AGENT ADDRESS CHANGED 2000-05-24 351 SOUTH CYPRESS RD, SUITE 400, POMPANO BEACH, FL 33060 No data
CHANGE OF PRINCIPAL ADDRESS 1999-08-16 351 SOUTH CYPRESS RD., SUITE 400, POMPANO BEACH, FL 33060 No data
CHANGE OF MAILING ADDRESS 1999-08-16 351 SOUTH CYPRESS RD., SUITE 400, POMPANO BEACH, FL 33060 No data

Documents

Name Date
Voluntary Dissolution 2002-03-13
Amendment 2001-04-30
ANNUAL REPORT 2001-04-10
Amendment 2000-08-24
ANNUAL REPORT 2000-05-24
Reg. Agent Change 1999-10-18
ANNUAL REPORT 1999-04-29
Domestic Profit 1998-11-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State