Search icon

CORPORATE DEBTICATION, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: CORPORATE DEBTICATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CORPORATE DEBTICATION, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Jan 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Oct 2012 (12 years ago)
Document Number: P02000001653
FEI/EIN Number 010554639

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

Address: C/O PHILLIPS NIZER LLP, ATTN: NEIL KLEINHANDLER, ESQ., NEW YORK, NY, 10017, US
Mail Address: C/O PHILLIPS NIZER LLP/Neil Kleinhandler E, 485 Lexington Ave, New York, NY, 10017, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CORPORATE DEBTICATION, INC., ALABAMA 000-029-854 ALABAMA
Headquarter of CORPORATE DEBTICATION, INC., NEW YORK 4221864 NEW YORK
Headquarter of CORPORATE DEBTICATION, INC., MINNESOTA a6f392f0-74dd-e111-afc0-001ec94ffe7f MINNESOTA
Headquarter of CORPORATE DEBTICATION, INC., MINNESOTA 2c517462-1dfb-e411-b14d-001ec94ffe7f MINNESOTA
Headquarter of CORPORATE DEBTICATION, INC., ILLINOIS CORP_68382246 ILLINOIS

Key Officers & Management

Name Role Address
COOPER ROBERT G President C/O PHILLIPS NIZER LLP, NEW YORK, NY, 10017
COOPER ROBERT G Director C/O PHILLIPS NIZER LLP, NEW YORK, NY, 10017
EISENBERG PAUL Vice President C/O PHILLIPS NIZER LLP, NEW YORK, NY, 10017
EISENBERG PAUL Director C/O PHILLIPS NIZER LLP, NEW YORK, NY, 10017
GACHE RONALD MEsq. Agent 2424 N. FEDERAL HIGHWAY, BOCA RATON, FL, 33431

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

Date of last update: 01 Apr 2025

Sources: Florida Department of State