Search icon

AMERICAN DEBT SETTLEMENT SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN DEBT SETTLEMENT SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN DEBT SETTLEMENT SOLUTIONS, 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: 15 Oct 2008 (17 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P08000093564
FEI/EIN Number 263547298

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

Address: 2901 CLINT MOORE ROAD, BOCA RATON, FL, 33496, US
Mail Address: 2901 CLINT MOORE ROAD, BOCA RATON, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIPANNI MICHAEL J President 2901 CLINT MOORE ROAD, BOCA RATON, FL, 33496
DIPANNI MICHAEL Agent 2901 CLINT MOORE ROAD, BOCA RATON, FL, 33496

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000109178 FIXMYCARPAYMENTS.COM EXPIRED 2010-12-01 2015-12-31 - 7601 N FEDERAL HIGHWAY, SUITE 210B, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-03-06 2901 CLINT MOORE ROAD, BOCA RATON, FL 33496 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-06 2901 CLINT MOORE ROAD, BOCA RATON, FL 33496 -
CHANGE OF MAILING ADDRESS 2013-03-06 2901 CLINT MOORE ROAD, BOCA RATON, FL 33496 -
REGISTERED AGENT NAME CHANGED 2011-05-02 DIPANNI, MICHAEL -
AMENDMENT 2010-12-01 - -
AMENDMENT 2010-10-21 - -
CANCEL ADM DISS/REV 2009-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2013-03-06
ANNUAL REPORT 2012-09-07
Reg. Agent Change 2011-05-02
ANNUAL REPORT 2011-01-06
ADDRESS CHANGE 2010-12-02
Amendment 2010-12-01
Amendment 2010-10-21
Reg. Agent Change 2010-03-08
ANNUAL REPORT 2010-02-08
REINSTATEMENT 2009-09-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State