Entity Name: | AMERICAN DEBT COUNSELING, 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: | 13 Nov 2001 (23 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | N01000008032 |
FEI/EIN Number |
651153000
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14051 N.W. 14TH ST, SUNRISE, FL, 33323, US |
Mail Address: | 14051 N.W. 14TH ST, SUNRISE, FL, 33323, US |
ZIP code: | 33323 |
County: | Broward |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | AMERICAN DEBT COUNSELING, INC., MISSISSIPPI | 902294 | MISSISSIPPI |
Headquarter of | AMERICAN DEBT COUNSELING, INC., ALABAMA | 000-932-890 | ALABAMA |
Headquarter of | AMERICAN DEBT COUNSELING, INC., NEW YORK | 3014603 | NEW YORK |
Headquarter of | AMERICAN DEBT COUNSELING, INC., MINNESOTA | db3ec5a0-95d4-e011-a886-001ec94ffe7f | MINNESOTA |
Headquarter of | AMERICAN DEBT COUNSELING, INC., KENTUCKY | 0632911 | KENTUCKY |
Headquarter of | AMERICAN DEBT COUNSELING, INC., COLORADO | 20061060656 | COLORADO |
Headquarter of | AMERICAN DEBT COUNSELING, INC., CONNECTICUT | 0866133 | CONNECTICUT |
Headquarter of | AMERICAN DEBT COUNSELING, INC., IDAHO | 507493 | IDAHO |
Headquarter of | AMERICAN DEBT COUNSELING, INC., ILLINOIS | CORP_66289249 | ILLINOIS |
Headquarter of | AMERICAN DEBT COUNSELING, INC., ILLINOIS | CORP_99035382 | ILLINOIS |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AMERICAN DEBT COUNSELING INC. 401K PLAN | 2010 | 651153000 | 2011-06-13 | AMERICAN DEBT COUNSELING INC. | 47 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 651153000 |
Plan administrator’s name | AMERICAN DEBT COUNSELING INC. |
Plan administrator’s address | 14051 NW 14TH STREET, SUNRISE, FL, 33323 |
Administrator’s telephone number | 9546568080 |
Signature of
Role | Plan administrator |
Date | 2011-06-13 |
Name of individual signing | CECILIA BRAGA |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2009-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 9546568080 |
Plan sponsor’s address | 14051 NW 14TH STREET, SUNRISE, FL, 33323 |
Plan administrator’s name and address
Administrator’s EIN | 651153000 |
Plan administrator’s name | AMERICAN DEBT COUNSELING INC. |
Plan administrator’s address | 14051 NW 14TH STREET, SUNRISE, FL, 33323 |
Administrator’s telephone number | 9546568080 |
Signature of
Role | Plan administrator |
Date | 2010-07-29 |
Name of individual signing | MARIA BRAGA |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
SILVERBERG ALAN | President | 14051 NW 14 STREET, SUNRISE, FL, 33323 |
SILVERBERG ALAN | Agent | 14051 NW 14TH ST., SUNRISE, FL, 33323 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
AMENDMENT | 2011-09-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-05 | 14051 N.W. 14TH ST, SUNRISE, FL 33323 | - |
CHANGE OF MAILING ADDRESS | 2011-01-05 | 14051 N.W. 14TH ST, SUNRISE, FL 33323 | - |
AMENDMENT | 2010-08-18 | - | - |
AMENDMENT | 2008-12-18 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-01-17 | 14051 NW 14TH ST., SUNRISE, FL 33323 | - |
AMENDMENT | 2007-11-13 | - | - |
AMENDMENT | 2007-08-07 | - | - |
AMENDMENT | 2006-07-27 | - | - |
Name | Date |
---|---|
Off/Dir Resignation | 2013-08-27 |
Off/Dir Resignation | 2013-08-15 |
Off/Dir Resignation | 2013-08-12 |
ANNUAL REPORT | 2013-03-11 |
ANNUAL REPORT | 2012-02-02 |
Amendment | 2011-09-29 |
Off/Dir Resignation | 2011-09-29 |
ANNUAL REPORT | 2011-01-05 |
Amendment | 2010-08-18 |
ANNUAL REPORT | 2010-01-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State