Search icon

DEFAULT CONSULTING GROUP, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: DEFAULT CONSULTING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Feb 2002 (24 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P02000017699
FEI/EIN Number 030408908
Address: 3185 S CONWAY RD, STE E, ORLANDO, FL, 32812, US
Mail Address: 217 Wedgewood Circle S, Ormond Beach, FL, 32176, US
ZIP code: 32812
City: Orlando
County: Orange
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-329-428
State:
ALABAMA

Key Officers & Management

Name Role Address
HOSCH ROBERT H Treasurer 13800 MONTFORT DR., STE 300, DALLAS, TX, 75240
HOSCH ROBERT H Secretary 13800 MONTFORT DR., STE 300, DALLAS, TX, 75240
BICKERS EDDIE President 13800 MONTFORT DR.. STE 300, DALLAS, TX, 75240
HOSCH ROBERT H Director 13800 MONTFORT DR., STE 300, DALLAS, TX, 75240
Terrell David Trustee 4920 coral ridge court, Raleigh, NC, 27616
BUTLER & HOSCH, P.A. Agent 301 E. PINE ST., ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2021-08-04 3185 S CONWAY RD, STE E, ORLANDO, FL 32812 -
REINSTATEMENT 2020-02-27 - -
REGISTERED AGENT NAME CHANGED 2020-02-27 BUTLER & HOSCH, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-03-20 301 E. PINE ST., STE 400, ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-24 3185 S CONWAY RD, STE E, ORLANDO, FL 32812 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000033387 ACTIVE 1000000853094 ORANGE 2020-01-02 2030-01-15 $ 15,295.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2020-02-27
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-02-28
ANNUAL REPORT 2011-03-24
ANNUAL REPORT 2010-03-20
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-03-29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State