Search icon

UNITED DEBT SOLUTIONS, INC.

Company Details

Entity Name: UNITED DEBT SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Nov 2003 (21 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P03000126827
FEI/EIN Number 134269011
Address: 1567 KINGSLEY AVE, ORANGE PARK, FL, 32073
Mail Address: 1567 KINGSLEY AVE, ORANGE PARK, FL, 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
HACKER JOHN J Agent 1567 KINGSLEY AVE, ORANGE PARK, FL, 32073

President

Name Role Address
HACKER JOHN J President 1567 KINGSLEY AVE, ORANGE PARK, FL, 32073

Secretary

Name Role Address
CAPARELLA CHRISTA L Secretary 1567 KINGSLEY AVE, ORANGE PARK, FL, 32073

Treasurer

Name Role Address
CAPARELLA CHRISTA L Treasurer 1567 KINGSLEY AVE, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-06-07 1567 KINGSLEY AVE, ORANGE PARK, FL 32073 No data
CHANGE OF MAILING ADDRESS 2006-06-07 1567 KINGSLEY AVE, ORANGE PARK, FL 32073 No data
REGISTERED AGENT ADDRESS CHANGED 2006-06-07 1567 KINGSLEY AVE, ORANGE PARK, FL 32073 No data
REGISTERED AGENT NAME CHANGED 2004-09-01 HACKER, JOHN J No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000038361 LAPSED 16 2008 SC 009310 CLAY COUNTY 2010-01-08 2015-02-08 $94,672.21 BANK OF AMERICA F/K/A NATIONS BANK,, P.O. BOX 19359, PLANATION, FL 33318
J09000883370 TERMINATED 1000000113386 3087 183 2009-03-02 2029-03-11 $ 4,641.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J09000946623 ACTIVE 1000000113386 3087 183 2009-03-02 2029-03-18 $ 4,641.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2006-06-07
ANNUAL REPORT 2005-01-10
ANNUAL REPORT 2004-09-01
ANNUAL REPORT 2004-04-07
Domestic Profit 2003-11-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State