Search icon

DEBT TRANSFERS INC.

Company Details

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

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

Director

Name Role Address
WEITZ ANDREW Director 17802 LAKE AZURE WAY, BOCA RATON, FL, 33496

President

Name Role Address
WEITZ ANDREW President 17802 LAKE AZURE WAY, BOCA RATON, FL, 33496

Secretary

Name Role Address
WEITZ ANDREW Secretary 17802 LAKE AZURE WAY, BOCA RATON, FL, 33496

Treasurer

Name Role Address
WEITZ ANDREW Treasurer 17802 LAKE AZURE WAY, BOCA RATON, FL, 33496

Fictitious Names

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Debts

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

Documents

Name Date
Domestic Profit 2008-07-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State