Search icon

U.S. DEBT RELIEF, INC.

Company Details

Entity Name: U.S. DEBT RELIEF, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Dec 2002 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Aug 2009 (15 years ago)
Document Number: P02000130185
FEI/EIN Number 010757743
Address: 2365 MILLWOOD LN, CLEARWATER, FL, 33763, US
Mail Address: 2365 MILLWOOD LN, CLEARWATER, FL, 33763, US
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
REY A DELOSH Agent 2365 MILLWOOD LN, CLEARWATER, FL, 33763

President

Name Role Address
delosh rey a President 2365 MILLWOOD LN, CLEARWATER, FL, 33763

Secretary

Name Role Address
delosh rey a Secretary 2365 MILLWOOD LN, CLEARWATER, FL, 33763

Treasurer

Name Role Address
delosh rey a Treasurer 2365 MILLWOOD LN, CLEARWATER, FL, 33763

Director

Name Role Address
delosh rey a Director 2365 MILLWOOD LN, CLEARWATER, FL, 33763

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000135351 U.S. DEBT RESULTS EXPIRED 2009-07-15 2014-12-31 No data 213 EXECUTIVE PARK, ASHEVILLE, NC, 28801
G09000127568 U.S. DEBT RESULTS EXPIRED 2009-06-26 2014-12-31 No data 213 EXECUTIVE PARK, ASHVILLE, NC, 28801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-26 2365 MILLWOOD LN, CLEARWATER, FL 33763 No data
CHANGE OF MAILING ADDRESS 2022-01-26 2365 MILLWOOD LN, CLEARWATER, FL 33763 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 2365 MILLWOOD LN, CLEARWATER, FL 33763 No data
AMENDMENT 2009-08-19 No data No data
REGISTERED AGENT NAME CHANGED 2009-01-29 REY A DELOSH No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-07-03
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State