Search icon

DEFAULT CONSULTING GROUP, INC.

Headquarter

Company Details

Entity Name: DEFAULT CONSULTING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 Feb 2002 (23 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P02000017699
FEI/EIN Number 03-0408908
Address: 3185 S CONWAY RD, STE E, ORLANDO, FL 32812
Mail Address: 217 Wedgewood Circle S, Ormond Beach, FL 32176
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of DEFAULT CONSULTING GROUP, INC., ALABAMA 000-329-428 ALABAMA

Agent

Name Role
BUTLER & HOSCH, P.A. Agent

President

Name Role Address
BICKERS, EDDIE President 13800 MONTFORT DR.. STE 300, DALLAS, TX 75240

Director

Name Role Address
HOSCH, ROBERT HJR Director 13800 MONTFORT DR., STE 300, DALLAS, TX 75240

Treasurer

Name Role Address
HOSCH, ROBERT HJR Treasurer 13800 MONTFORT DR., STE 300, DALLAS, TX 75240

Secretary

Name Role Address
HOSCH, ROBERT HJR Secretary 13800 MONTFORT DR., STE 300, DALLAS, TX 75240

Trustee

Name Role Address
Terrell, David Trustee 4920 coral ridge court, Apt A Raleigh, NC 27616

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF MAILING ADDRESS 2021-08-04 3185 S CONWAY RD, STE E, ORLANDO, FL 32812 No data
REINSTATEMENT 2020-02-27 No data No data
REGISTERED AGENT NAME CHANGED 2020-02-27 BUTLER & HOSCH, P.A. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2010-03-20 301 E. PINE ST., STE 400, ORLANDO, FL 32801 No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-24 3185 S CONWAY RD, STE E, ORLANDO, FL 32812 No data

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

Date of last update: 31 Jan 2025

Sources: Florida Department of State