Entity Name: | ALL DEBT SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 03 Oct 2018 (6 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | F18000004704 |
FEI/EIN Number | 81-1831276 |
Address: | 4100 Corporate Square, # 169, Naples, FL 34104 |
Mail Address: | 4100 Corporate Square, # 169, Naples, FL 34104 |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | MASSACHUSETTS |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
TAMMARO, JOHN NICHOLAS, JR. | President | 258 MAIN ST, SUITE 210, MILFORD, MA 01757 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000121191 | 1ST CLASS AGENCY | EXPIRED | 2018-11-12 | 2023-12-31 | No data | 258 MAIN STREET, SUITE 210, MILFORD, MA, 01757 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-11-18 | 4100 Corporate Square, # 169, Naples, FL 34104 | No data |
CHANGE OF MAILING ADDRESS | 2021-11-18 | 4100 Corporate Square, # 169, Naples, FL 34104 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-06-24 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-03-09 |
Foreign Profit | 2018-10-03 |
Date of last update: 16 Feb 2025
Sources: Florida Department of State