Search icon

DEBT COUNSEL OF FLORIDA, P.A.

Company Details

Entity Name: DEBT COUNSEL OF FLORIDA, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Mar 2005 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 30 May 2017 (8 years ago)
Document Number: P05000048079
FEI/EIN Number 65-1245139
Address: 16342 Brisk Breeze Aly., Winter Garden, FL, 34787, US
Mail Address: P.O. Box 459, Odessa, FL, 33556, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Wochholz Kimberly H Agent 16342 Brisk Breeze Aly., Winter Garden, FL, 34787

President

Name Role Address
Wochholz Kimberly H President 16342 Brisk Breeze Aly., Winter Garden, FL, 34787

Director

Name Role Address
Wochholz Kimberly H Director 16342 Brisk Breeze Aly., Winter Garden, FL, 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000011367 DCSD ACTIVE 2023-01-24 2028-12-31 No data PO BOX 459, ODESSA, FL, 33556

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-06-02 Wochholz, Kimberly Hamel No data
REGISTERED AGENT ADDRESS CHANGED 2022-06-02 16342 Brisk Breeze Aly., Winter Garden, FL 34787 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-07 16342 Brisk Breeze Aly., Winter Garden, FL 34787 No data
CHANGE OF MAILING ADDRESS 2022-04-07 16342 Brisk Breeze Aly., Winter Garden, FL 34787 No data
NAME CHANGE AMENDMENT 2017-05-30 DEBT COUNSEL OF FLORIDA, P.A. No data
CANCEL ADM DISS/REV 2006-09-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-01-31
AMENDED ANNUAL REPORT 2022-06-02
AMENDED ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
Name Change 2017-05-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State