Search icon

EMERGENCY DEBT RELIEF, INC. - Florida Company Profile

Company Details

Entity Name: EMERGENCY DEBT RELIEF, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMERGENCY DEBT RELIEF, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Apr 2002 (23 years ago)
Date of dissolution: 12 Mar 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Mar 2008 (17 years ago)
Document Number: P02000044662
FEI/EIN Number 010678205

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

Address: % 1937 BROADWAY AVENUE, GREENSBURG, PA, 15601, US
Mail Address: % 1937 BROADWAY AVENUE, GREENSBURG, PA, 15601, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLAYCOMB MARIE Director % 1937 BROADWAY AVENUE, GREENSBURG, PA, 15601
BIRNBAUM ROBBY H Agent 100 W CYPRESS CREEK ROAD, FT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-03-12 - -
CHANGE OF PRINCIPAL ADDRESS 2007-05-01 % 1937 BROADWAY AVENUE, GREENSBURG, PA 15601 -
CHANGE OF MAILING ADDRESS 2007-05-01 % 1937 BROADWAY AVENUE, GREENSBURG, PA 15601 -
REGISTERED AGENT NAME CHANGED 2006-07-26 BIRNBAUM, ROBBY HESQ. -
REGISTERED AGENT ADDRESS CHANGED 2006-07-26 100 W CYPRESS CREEK ROAD, SUITE 700, FT LAUDERDALE, FL 33309 -
AMENDMENT 2003-10-24 - -

Documents

Name Date
Voluntary Dissolution 2008-03-12
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-07-26
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-02-02
ANNUAL REPORT 2004-04-16
Reg. Agent Change 2004-01-02
Amendment 2003-10-24
ANNUAL REPORT 2003-03-11
Domestic Profit 2002-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State