Search icon

CORPORATE DEBTICATION, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: CORPORATE DEBTICATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Jan 2002 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Oct 2012 (13 years ago)
Document Number: P02000001653
FEI/EIN Number 010554639
Address: C/O PHILLIPS NIZER LLP, ATTN: NEIL KLEINHANDLER, ESQ., NEW YORK, NY, 10017, US
Mail Address: 485 Lexington Ave., ATT: Neil Kleinhandler Esq., New York, NY, 10017, US
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
undefined603227371
State:
WASHINGTON
Type:
Headquarter of
Company Number:
000-029-854
State:
ALABAMA
Type:
Headquarter of
Company Number:
4221864
State:
NEW YORK
Type:
Headquarter of
Company Number:
a6f392f0-74dd-e111-afc0-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
2c517462-1dfb-e411-b14d-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
CORP_68382246
State:
ILLINOIS

Key Officers & Management

Name Role Address
GACHE RONALD MEsq. Agent 750 Park of Commerce Blvd, Boca Raton, FL, 334873613
EISENBERG PAUL Vice Pr Director 750 Park of Commerce Blvd., Boca Raton, FL, 334873613
COOPER ROBERT GPreside President 750 Park of Commerce Blvd., Boca Raton, FL, 334873613
COOPER ROBERT GPreside Director 750 Park of Commerce Blvd., Boca Raton, FL, 334873613
EISENBERG PAUL Vice Pr Vice President 750 Park of Commerce Blvd., Boca Raton, FL, 334873613

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000002986 BANKRUPTCY RECOVERY ASSOCIATES EXPIRED 2013-01-09 2018-12-31 - 6800 BROKEN SOUND PARKWAY, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-22 C/O PHILLIPS NIZER LLP, ATTN: NEIL KLEINHANDLER, ESQ., 485 Lexington Ave 14th Floor, NEW YORK, NY 10017 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-22 750 Park of Commerce Blvd, Logs Legal Group LLP, Suite 130, Boca Raton, FL 33487-3613 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-29 C/O PHILLIPS NIZER LLP, ATTN: NEIL KLEINHANDLER, ESQ., 485 Lexington Ave 14th Floor, NEW YORK, NY 10017 -
REGISTERED AGENT NAME CHANGED 2018-03-29 GACHE, RONALD M, Esq. -
AMENDMENT 2012-10-29 - -
CANCEL ADM DISS/REV 2005-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2002-07-05 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-25

USAspending Awards / Financial Assistance

Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State