Name: | CENTRAL CREDIT SERVICES, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 18 Dec 2001 (23 years ago) |
Date of Dissolution: | 01 Dec 2015 (9 years ago) |
Date of Status Change: | 01 Dec 2015 (9 years ago) |
Branch of: | CENTRAL CREDIT SERVICES, INC., FLORIDA (Company Number J89255) |
Identification Number: | 000121866 |
Place of Formation: | FLORIDA |
Principal Address: | 9550 REGENCY SQUARE BOULEVARD SUITE 500, JACKSONVILLE, FL, 32225, USA |
Purpose: | BILL COLLECTIONS |
Fictitious names: |
Central Services, Inc. (trading name, 2001-12-18 - ) |
Name | Role | Address |
---|---|---|
JAMES ECCLESTON | PRESIDENT | 9550 REGENCY SQ BLVD. STE 500 JACKSONVILLE, FL 32225 USA |
Name | Role | Address |
---|---|---|
BARBARA PYFER | TREASURER | 9550 REGENCY SQ BLVD. STE 500 JACKSONVILLE, FL 32225 USA |
Name | Role | Address |
---|---|---|
BARBARA PYFER | SECRETARY | 9550 REGENCY SQ BLVD. STE 500 JACKSONVILLE, FL 32225 USA |
Name | Role | Address |
---|---|---|
LEXIS DOCUMENT SERVICES, INC. | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Number | Name | File Date |
---|---|---|
201588626600 | Revocation Certificate For Failure to File the Annual Report for the Year | 2015-12-01 |
201575566380 | Revocation Notice For Failure to File An Annual Report | 2015-08-18 |
201435447150 | Annual Report | 2014-02-12 |
201307923850 | Annual Report | 2013-01-07 |
201288514720 | Annual Report | 2012-01-26 |
201288225310 | Miscellaneous Filing (Fee Applicable) | 2012-01-19 |
201173528230 | Annual Report | 2011-01-17 |
201056373140 | Annual Report | 2010-01-18 |
200941876210 | Annual Report | 2009-02-11 |
200806805650 | Annual Report | 2008-02-14 |
Date of last update: 10 Apr 2025
Sources: Rhode Island Department of State