Search icon

DEBT MANAGEMENT COUNSELING CENTER, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: DEBT MANAGEMENT COUNSELING CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEBT MANAGEMENT COUNSELING CENTER, 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: 16 Feb 2007 (18 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P07000021787
FEI/EIN Number 208481433

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

Address: 3285 LAKE WORTH ROAD, UNIT D, PALM SPRINGS, FL, 33461
Mail Address: 3285 LAKE WORTH ROAD, UNIT D, PALM SPRINGS, FL, 33461
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of DEBT MANAGEMENT COUNSELING CENTER, INC., MISSISSIPPI 910263 MISSISSIPPI
Headquarter of DEBT MANAGEMENT COUNSELING CENTER, INC., ALABAMA 000-935-904 ALABAMA
Headquarter of DEBT MANAGEMENT COUNSELING CENTER, INC., MINNESOTA 16a82b5e-8fd4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of DEBT MANAGEMENT COUNSELING CENTER, INC., KENTUCKY 0660614 KENTUCKY
Headquarter of DEBT MANAGEMENT COUNSELING CENTER, INC., ILLINOIS CORP_65409291 ILLINOIS

Key Officers & Management

Name Role Address
LESHIN RANDALL President 3285 LAKE WORTH ROAD, PALM SPRINGS, FL, 33461
LESHIN RANDALL Secretary 3285 LAKE WORTH ROAD, PALM SPRINGS, FL, 33461
BUSINESS FILINGS INCORPORATED Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-11-14 515 E. PARK AVENUE, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-06 3285 LAKE WORTH ROAD, UNIT D, PALM SPRINGS, FL 33461 -
CHANGE OF MAILING ADDRESS 2011-01-06 3285 LAKE WORTH ROAD, UNIT D, PALM SPRINGS, FL 33461 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001150225 TERMINATED 1000000639320 PALM BEACH 2014-08-27 2034-12-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J13000612433 LAPSED 1000000425158 PALM BEACH 2013-02-27 2023-03-27 $ 3,398.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J13000620428 LAPSED 1000000456574 PALM BEACH 2013-02-06 2023-03-27 $ 513.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J13000657354 ACTIVE 1000000425157 PALM BEACH 2013-01-30 2033-04-04 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-08
Off/Dir Resignation 2009-11-02
ANNUAL REPORT 2009-03-26
Off/Dir Resignation 2008-08-04
ANNUAL REPORT 2008-01-17
Domestic Profit 2007-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State