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 |
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 |
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 |
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 |
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 | - | - |
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