Search icon

FIRST CONSUMER DEBT CONSOLIDATION, INC. - Florida Company Profile

Company Details

Entity Name: FIRST CONSUMER DEBT CONSOLIDATION, 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: 27 Jul 2001 (24 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: N01000005399
FEI/EIN Number 311789650

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1035 GATEWAY BLVD., SUITE 201-318, BOYNTON BEACH, FL, 33426
Mail Address: 1035 GATEWAY BLVD., SUITE 201-318, BOYNTON BEACH, FL, 33426
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMBOS JEFF President 1035 GATEWAY BLVD, BOYNTON BEACH, FL, 33426
MENTECKY ROBERT Director 8144 SCENIC TRN, BOCA RATON, FL, 33433
SAVELEVA ELENA Director 251 NE 17TH STREET, DELRAY BEACH, FL, 33444
HERNANDEZ ALEXANDER Director 5849 EAGLE CAY LN, CORAL SPRINGS, FL, 33073
GOMBOS JEFF Agent 1035 GATEWAY BLVD, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-06-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-30 1035 GATEWAY BLVD, STE 201-318, BOYNTON BEACH, FL 33426 -
CHANGE OF MAILING ADDRESS 2011-04-30 1035 GATEWAY BLVD., SUITE 201-318, BOYNTON BEACH, FL 33426 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-30 1035 GATEWAY BLVD., SUITE 201-318, BOYNTON BEACH, FL 33426 -
AMENDMENT 2010-02-08 - -
AMENDMENT 2008-02-11 - -
REGISTERED AGENT NAME CHANGED 2005-04-19 GOMBOS, JEFF -
NAME CHANGE AMENDMENT 2004-04-08 FIRST CONSUMER DEBT CONSOLIDATION, INC. -
NAME CHANGE AMENDMENT 2004-03-30 CONSUMER DEBT CONSOLIDATION, INC. -

Documents

Name Date
ANNUAL REPORT 2011-04-30
Amendment 2010-02-08
ANNUAL REPORT 2010-02-04
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-03-11
ANNUAL REPORT 2008-03-05
Amendment 2008-02-11
ANNUAL REPORT 2008-01-25
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-11-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State