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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
LEON MICHAEL | Secretary | 5750 Major Blvd, Orlando, FL, 32819 |
Name | Role | Address |
---|---|---|
MONEY LORETTA | President | 5750 Major Blvd., Orlando, FL, 32819 |
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 |
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 |
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 |
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