Search icon

CENTRAL CREDIT SERVICES, INC.

Branch

Company Details

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 - )

PRESIDENT

Name Role Address
JAMES ECCLESTON PRESIDENT 9550 REGENCY SQ BLVD. STE 500 JACKSONVILLE, FL 32225 USA

TREASURER

Name Role Address
BARBARA PYFER TREASURER 9550 REGENCY SQ BLVD. STE 500 JACKSONVILLE, FL 32225 USA

SECRETARY

Name Role Address
BARBARA PYFER SECRETARY 9550 REGENCY SQ BLVD. STE 500 JACKSONVILLE, FL 32225 USA

Agent

Name Role Address
LEXIS DOCUMENT SERVICES, INC. Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

Filings

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