Entity Name: | DEBT TRANSFERS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 28 Jul 2008 (17 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | P08000071318 |
Address: | 17802 LAKE AZURE WAY, BOCA RATON, FL, 33496 |
Mail Address: | 17802 LAKE AZURE WAY, BOCA RATON, FL, 33496 |
ZIP code: | 33496 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SPIEGEL & UTRERA, P.A. | Agent |
Name | Role | Address |
---|---|---|
WEITZ ANDREW | Director | 17802 LAKE AZURE WAY, BOCA RATON, FL, 33496 |
Name | Role | Address |
---|---|---|
WEITZ ANDREW | President | 17802 LAKE AZURE WAY, BOCA RATON, FL, 33496 |
Name | Role | Address |
---|---|---|
WEITZ ANDREW | Secretary | 17802 LAKE AZURE WAY, BOCA RATON, FL, 33496 |
Name | Role | Address |
---|---|---|
WEITZ ANDREW | Treasurer | 17802 LAKE AZURE WAY, BOCA RATON, FL, 33496 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08297900171 | CUSTOM DYES | EXPIRED | 2008-10-23 | 2013-12-31 | No data | 17802 LAKE AZURE, BOCA RATON, FL, 33496 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000943533 | ACTIVE | 1000000357055 | PALM BEACH | 2012-10-09 | 2032-12-05 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
Domestic Profit | 2008-07-28 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State