Search icon

DEBT CRISIS ANONYMOUS, INC. - Florida Company Profile

Company Details

Entity Name: DEBT CRISIS ANONYMOUS, 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: 02 Feb 2012 (13 years ago)
Date of dissolution: 13 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Dec 2023 (a year ago)
Document Number: N12000001224
FEI/EIN Number 80-0781557

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

Address: 11545 Truxton Court, Jackonville, FL, 32223, US
Mail Address: 11545 Truxton Court, Jackonville, FL, 32223, US
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLMES VERA M Chief Executive Officer 11545 Truxton Court, Jackonville, FL, 32223
HARROLD NAZARENE Secretary 11545 Truxton Court, Jackonville, FL, 32223
Askew Roderick Treasurer 11545 Truxton Court, Jackonville, FL, 32223
DEBT CRISIS ANONYMOUS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000012068 DEBT CRISIS ANONYMOUS, INC. EXPIRED 2012-02-03 2017-12-31 - 10151 DEERWOOD PARK BLVD., BUILDING 200, SUITE 250, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-13 - -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 4411 Sunbeam Road, Jacksonville, FL 32241 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 11545 Truxton Court, Jackonville, FL 32223 -
CHANGE OF MAILING ADDRESS 2023-05-01 11545 Truxton Court, Jackonville, FL 32223 -
REGISTERED AGENT NAME CHANGED 2023-05-01 Debt Crisis Anonymous, Inc. -
AMENDMENT 2013-05-31 - -
AMENDMENT 2012-05-22 - -
REVOCATION OF VOLUNTARY DISSOLUT 2012-05-11 - -
VOLUNTARY DISS W/ NOTICE 2012-04-18 - -
AMENDMENT 2012-03-29 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-13
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-14
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-01-10
ANNUAL REPORT 2015-02-28

Date of last update: 02 May 2025

Sources: Florida Department of State