Search icon

STOP CREDITOR HARASSMENT, INC.

Company Details

Entity Name: STOP CREDITOR HARASSMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 16 Mar 2006 (19 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: N06000003002
FEI/EIN Number 204516441
Address: % NATHAN SMITH, 1425 NW 80TH WAY, PLANTATION, FL, 33322
Mail Address: % NATHAN SMITH, 1425 NW 80TH WAY, PLANTATION, FL, 33322
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH NATHAN Agent 1425 NW 80TH WAY, PLANTATION, FL, 33322

President

Name Role Address
SMITH NATHAN M President 1425 NW 80TH WAY, PLANTATION, FL, 33322

Director

Name Role Address
SMITH NATHAN M Director 1425 NW 80TH WAY, PLANTATION, FL, 33322

Vice President

Name Role Address
SMITH SHAWN M Vice President 1425 NW 80TH WAY, PLANTATION, FL, 33322
SMITH ARTHUR T Vice President 1425 NW 80TH WAY, PLANTATION, FL, 33322

Chief Executive Officer

Name Role Address
SMITH SHAWN M Chief Executive Officer 1425 NW 80TH WAY, PLANTATION, FL, 33322

Chief Operating Officer

Name Role Address
SMITH ARTHUR T Chief Operating Officer 1425 NW 80TH WAY, PLANTATION, FL, 33322

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
NAME CHANGE AMENDMENT 2007-08-06 STOP CREDITOR HARASSMENT, INC. No data
NAME CHANGE AMENDMENT 2007-04-12 BIPOLAR RESEARCH FOUNDATION, INC. No data

Documents

Name Date
Name Change 2007-08-06
Name Change 2007-04-12
ANNUAL REPORT 2007-04-07
Domestic Non-Profit 2006-03-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State