Entity Name: | ALL DEBT 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: | 03 Oct 2018 (7 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | F18000004704 |
FEI/EIN Number |
811831276
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4100 Corporate Square, Naples, FL, 34104, US |
Mail Address: | 4100 Corporate Square, Naples, FL, 34104, US |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
TAMMARO JOHN NJR. | 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 | - | 258 MAIN STREET, SUITE 210, MILFORD, MA, 01757 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-11-18 | 4100 Corporate Square, # 169, Naples, FL 34104 | - |
CHANGE OF MAILING ADDRESS | 2021-11-18 | 4100 Corporate Square, # 169, Naples, FL 34104 | - |
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: 02 Apr 2025
Sources: Florida Department of State