CORPORATE DEBTICATION, INC. - Florida Company Profile
Headquarter
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 |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State