Search icon

INCHARGE DEBT SOLUTIONS, INC.

Company Details

Entity Name: INCHARGE DEBT SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active
Date Filed: 08 Apr 1999 (26 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 Jan 2004 (21 years ago)
Document Number: F99000001857
FEI/EIN Number 330770440
Address: 5750 MAJOR BLVD., ORLANDO, FL, 32819, US
Mail Address: 5750 MAJOR BLVD., ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: NEVADA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Secretary

Name Role Address
LEON MICHAEL Secretary 5750 Major Blvd, Orlando, FL, 32819

President

Name Role Address
MONEY LORETTA President 5750 Major Blvd., Orlando, FL, 32819

Trustee

Name Role Address
Tarbell Carey Trustee 1615 L Street NW, Washington, DC, 20036
Tassey Jeffrey Trustee 1129 20th St NW, Washington, DC, 20036
Vadhani Bhavesh N Trustee 8000 Towers Crescent Drive, Tysons Corner, VA, 22182
Ruiz Robert Esq. Trustee 100 West Randolph St, Chicago, IL, 60601

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000015447 INCHARGE EXPIRED 2010-02-17 2015-12-31 No data 2101 PARK CENTER DRIVE, SUITE 320, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-22 5750 MAJOR BLVD., SUITE 300, ORLANDO, FL 32819 No data
CHANGE OF MAILING ADDRESS 2014-04-22 5750 MAJOR BLVD., SUITE 300, ORLANDO, FL 32819 No data
NAME CHANGE AMENDMENT 2004-01-22 INCHARGE DEBT SOLUTIONS, INC. No data
NAME CHANGE AMENDMENT 2001-09-24 PROFINA DEBT SOLUTIONS, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State