Entity Name: | EXPRESS DEBT SETTLEMENT HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 26 Jul 2007 (18 years ago) |
Date of dissolution: | 29 Apr 2022 (3 years ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 29 Apr 2022 (3 years ago) |
Document Number: | P07000084618 |
FEI/EIN Number | 260604318 |
Address: | 11555 HERON BAY BLVD, SUITE 200, CORAL SPRINGS, FL, 33076, US |
Mail Address: | 11555 HERON BAY BLVD, SUITE 200, CORAL SPRINGS, FL, 33076, US |
ZIP code: | 33076 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DINOV ARI | Agent | 11555 HERON BAY BLVD, CORAL SPRINGS, FL, 33076 |
Name | Role | Address |
---|---|---|
DINOV ARI | President | 11555 HERON BAY BLVD SUITE 200, CORAL SPRINGS, FL, 33076 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-31 | 11555 HERON BAY BLVD, SUITE 200, CORAL SPRINGS, FL 33076 | No data |
CHANGE OF MAILING ADDRESS | 2011-03-31 | 11555 HERON BAY BLVD, SUITE 200, CORAL SPRINGS, FL 33076 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-31 | 11555 HERON BAY BLVD, SUITE 200, CORAL SPRINGS, FL 33076 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2011-03-31 |
Off/Dir Resignation | 2010-08-13 |
ANNUAL REPORT | 2010-03-16 |
ANNUAL REPORT | 2009-02-24 |
ANNUAL REPORT | 2008-02-08 |
Reg. Agent Change | 2007-09-12 |
Domestic Profit | 2007-07-26 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State