Search icon

DEBT ONE U.S.A., INC. - Florida Company Profile

Company Details

Entity Name: DEBT ONE U.S.A., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEBT ONE U.S.A., 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: 04 Mar 2010 (15 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P10000019772
FEI/EIN Number 272065477

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

Address: 601 N. CONGRESS AVE., STE 415, DELRAY BEACH, FL, 33445, US
Mail Address: 601 N. CONGRESS AVE., STE 415, DELRAY BEACH, FL, 33445, US
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORDON SIDNEY President 601 N. CONGRESS AVE., STE 415, DELRAY BEACH, FL, 33445
GORDON SIDNEY Director 601 N. CONGRESS AVE., STE 415, DELRAY BEACH, FL, 33445
GORDON SIDNEY Agent 12921 PENNELL PINES RD., BOYNTON BEACH, FL, 33436

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-07-26 601 N. CONGRESS AVE., STE 415, DELRAY BEACH, FL 33445 -
CHANGE OF MAILING ADDRESS 2010-07-26 601 N. CONGRESS AVE., STE 415, DELRAY BEACH, FL 33445 -

Documents

Name Date
ANNUAL REPORT 2011-04-28
ADDRESS CHANGE 2010-07-26
Domestic Profit 2010-03-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State