Search icon

CREDITGUARD OF AMERICA, INC.

Branch

Company Details

Name: CREDITGUARD OF AMERICA, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 31 Oct 2005 (19 years ago)
Authority Date: 31 Oct 2005 (19 years ago)
Last Annual Report: 28 Jun 2024 (10 months ago)
Branch of: CREDITGUARD OF AMERICA, INC., FLORIDA (Company Number N44696)
Organization Number: 0624545
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
Principal Office: 7027 W Broward Blvd #321 , FT. LAUDERDALE, FL 33309, Plantation, FL 33317
Place of Formation: FLORIDA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Treasurer

Name Role
Juan Valladares Treasurer

Director

Name Role
William Patterson Director
Steve Myers Director
Doug Lindstrom Director
Dan DuCharme Director
Tim Hill Director

Officer

Name Role
Shon T. Lees Officer

President

Name Role
Roger L Costa President

Secretary

Name Role
Roger L Costa Secretary

Filings

Name File Date
Certificate of Withdrawal 2025-04-02
Annual Report 2024-06-28
Annual Report 2023-06-26
Annual Report 2022-07-06
Annual Report 2021-06-23
Principal Office Address Change 2021-06-23
Registered Agent name/address change 2021-01-15
Annual Report 2020-05-29
Annual Report 2019-07-01
Registered Agent name/address change 2018-07-03

Sources: Kentucky Secretary of State