Search icon

ENCORE LEGAL SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: ENCORE LEGAL SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Jun 2010 (15 years ago)
Date of dissolution: 21 Feb 2017 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 21 Feb 2017 (8 years ago)
Document Number: F10000002782
FEI/EIN Number 200392563

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3255 E ELWOOD STREET, SUITE 110, PHOENIX, AZ, 85034
Mail Address: 501 KANSAS AVENUE, KANSAS CITY, KS, 66105
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
OLOFSON TOM W Chief Executive Officer 501 KANSAS AVENUE, KANSAS CITY, KS, 66105
SCOTT BRAD D President 501 KANSAS AVENUE, KANSAS CITY, KS, 66105
BURRIGHT PHILIP Asst 501 KANSAS AVENUE, KANSAS CITY, KS, 66105
HELT TERRI Asst 501 KANSAS AVENUE, KANSAS CITY, KS, 66105
Rothman Jayne Secretary 501 KANSAS AVENUE, KANSAS CITY, KS, 66105
TJON SIEN FAT KARIN-JOYCE W Chief Financial Officer 501 KANSAS AVE, KANSAS CITY, KS, 66105
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-02-21 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 3255 E ELWOOD STREET, SUITE 110, PHOENIX, AZ 85034 -
CHANGE OF MAILING ADDRESS 2012-04-30 3255 E ELWOOD STREET, SUITE 110, PHOENIX, AZ 85034 -
REGISTERED AGENT NAME CHANGED 2011-05-20 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2011-05-20 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000234683 TERMINATED 1000000339989 LEON 2012-11-19 2023-01-30 $ 480.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
WITHDRAWAL 2017-02-21
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-05-15
ANNUAL REPORT 2012-04-30
Reg. Agent Change 2011-05-20
ANNUAL REPORT 2011-03-29
Foreign Profit 2010-06-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State