- Home >
- U.S. >
- California >
- Ontario
Credit Card Solutions, Inc
Archived Record Ontario, CA
(909)390-1773
Credit Card Solutions, Inc Overview
Credit Card Solutions, Inc filed as a Domestic Corporation in the State of Nevada and is no longer active. This corporate entity was filed approximately twenty-three years ago on Thursday, June 21, 2001 as recorded in documents filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Credit Card Solutions, Inc
Network Visualizer
Advertisements
Key People
Who own Credit Card Solutions, Inc
Name | |
---|---|
Stephen P. Bezuidenhout 3 |
President
Director
|
Wendy Bezuidenhout 2 |
Treasurer
Secretary
|
Known Addresses for Credit Card Solutions, Inc
Corporate Filings for Credit Card Solutions, Inc
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Nevada |
State ID: | 02642028 |
Date Filed: | Friday, February 13, 2004 |
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Inactive Default |
State: | Nevada |
State ID: | C16472-2001 |
Date Filed: | Thursday, June 21, 2001 |
Date Expired: | Tuesday, July 1, 2014 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
6/21/2001 | Articles of Incorporation | ||
10/24/2002 | Amendment | REINSTATED/REVOKED 7/01/02 MTF | |
4/15/2004 | Registered Agent Resignation | STATE AGENT & TRANSFER SYNDICATE 202 N CURRY ST #100 CARSON CITY NV 897034121 RAA | |
8/25/2004 | Annual List | List of Officers for 2004 to 2005 | |
8/25/2004 | Registered Agent Change | STATE AGENT & TRANSFER SYNDICATE 202 N CURRY ST #100 CARSON CITY NV 897034121 SSH | |
8/12/2005 | Annual List | ||
10/31/2006 | Annual List | ||
10/31/2006 | Registered Agent Change | ||
6/28/2007 | Annual List | ||
4/29/2008 | Registered Agent Address Change | ||
6/30/2008 | Annual List | 2008-2009 | |
8/1/2013 | Acceptance of Registered Agent | ||
8/1/2013 | Reinstatement | REVOKED 7/1/10 REIN 8/1/13 |
Advertisements
Sources
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
What next?
Follow
Receive an email notification when changes occur for Credit Card Solutions, Inc.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Credit Card Solutions, Inc and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
3
Known Addresses
3155 E Patrick Ln Las Vegas, NV 89120
415 N Vineyard Ave Ontario, CA 91764
1339 Philo Ct Upland, CA 91784
These addresses are known to be associated with Credit Card Solutions, Inc however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
2
Corporate Records