Search icon

DEBT MANAGEMENT CORPORATION - Florida Company Profile

Company Details

Entity Name: DEBT MANAGEMENT CORPORATION
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: 30 Jul 1996 (29 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: N96000003987
FEI/EIN Number 593404649

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

Address: 350 CORPORATE WAY, SUITE 300, ORANGE PARK, FL, 32073
Mail Address: 350 CORPORATE WAY, SUITE 300, ORANGE PARK, FL, 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SZYMANSKI EVE Director 1734 KINGSLEY AVENUE, ORANGE PARK, FL, 32073
WOOD KENNETH Director 5850 PIPER GLEN BLVD #3222, JACKSONVILLE, FL, 32212
MCLEAN TOM Agent 236 INDUSTRIAL LOOP, ORANGE PARK, FL, 32073
RAMIREZ PEDRO Director 679 MARTINIGUE COURT, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2004-05-10 236 INDUSTRIAL LOOP, ORANGE PARK, FL 32073 -
CHANGE OF PRINCIPAL ADDRESS 2004-05-10 350 CORPORATE WAY, SUITE 300, ORANGE PARK, FL 32073 -
CHANGE OF MAILING ADDRESS 2004-05-10 350 CORPORATE WAY, SUITE 300, ORANGE PARK, FL 32073 -
REGISTERED AGENT NAME CHANGED 2004-05-10 MCLEAN, TOM -
REINSTATEMENT 2001-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
AMENDMENT 1998-08-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002177052 LAPSED 2009-CA-2164 CIRCUIT COURT CLAY COUNTY,FL 2009-10-05 2014-10-15 $37,687.54 WELLS LAKE PARTNERS, LLC, 851 SOUTHEAST MONTEREY COMMONS BLVD, STUART, FL 34996
J03000162828 TERMINATED 02-08024 CA DUVAL COUNTY CIRCUIT COURT 2003-03-10 2008-05-07 $36,130.15 RUBIN & RUBIN P A, PO BOX 395, STUART FL 34995

Documents

Name Date
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-08-09
ANNUAL REPORT 2006-09-05
ANNUAL REPORT 2005-07-06
ANNUAL REPORT 2004-05-10
Off/Dir Resignation 2003-05-15
ANNUAL REPORT 2003-01-24
ANNUAL REPORT 2002-03-29
REINSTATEMENT 2001-11-08
ANNUAL REPORT 2000-06-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State