Entity Name: | ELIMIDEBT MANAGEMENT SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-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 Feb 2000 (25 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | N00000000823 |
FEI/EIN Number |
650997938
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1800 PEMBROOK DRIVE, SUITE 290, ORLANDO, FL, 32810, US |
Mail Address: | 1800 PEMBROOK DRIVE, SUITE 290, ORLANDO, FL, 32810, US |
ZIP code: | 32810 |
County: | Orange |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ELIMIDEBT MANAGEMENT SYSTEMS, INC., ALABAMA | 000-933-948 | ALABAMA |
Headquarter of | ELIMIDEBT MANAGEMENT SYSTEMS, INC., NEW YORK | 2861985 | NEW YORK |
Name | Role | Address |
---|---|---|
ROLAND THOMAS | President | 1800 PEMBROOK DRIVE, ORLANDO, FL, 32810 |
BOBBE ISSAC | Director | 1800 PEMBROOK DRIVE, ORLANDO, FL, 32810 |
ROLAND THOMAS | Agent | 1800 PEMBROOK DRIVE, ORLANDO, FL, 32810 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-07-12 | 1800 PEMBROOK DRIVE, SUITE 290, ORLANDO, FL 32810 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-07-12 | 1800 PEMBROOK DRIVE, SUITE 290, ORLANDO, FL 32810 | - |
CHANGE OF MAILING ADDRESS | 2007-07-12 | 1800 PEMBROOK DRIVE, SUITE 290, ORLANDO, FL 32810 | - |
REINSTATEMENT | 2005-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2002-03-12 | ROLAND, THOMAS | - |
AMENDMENT | 2000-08-07 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J06900013564 | LAPSED | 06-SC-2395-70 | ORANGE CTY CRT SML CLMS DIV | 2006-08-07 | 2011-09-14 | $5858.54 | TRANSIT TELEVISION NETWORK, 100 GARDEN CITY PLAZA, SUITE 222, GARDEN CITY, NY 11530 |
Name | Date |
---|---|
ANNUAL REPORT | 2008-03-12 |
ANNUAL REPORT | 2007-07-12 |
ANNUAL REPORT | 2006-07-31 |
REINSTATEMENT | 2005-10-06 |
ANNUAL REPORT | 2004-04-30 |
ANNUAL REPORT | 2003-01-10 |
ANNUAL REPORT | 2002-03-12 |
ANNUAL REPORT | 2001-07-12 |
Amendment | 2000-08-07 |
Domestic Non-Profit | 2000-02-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State