Search icon

DEBTOR RIGHTS ADVOCATES, INC - Florida Company Profile

Company Details

Entity Name: DEBTOR RIGHTS ADVOCATES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEBTOR RIGHTS ADVOCATES, 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: 10 Dec 2012 (12 years ago)
Date of dissolution: 30 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2018 (7 years ago)
Document Number: P12000100500
FEI/EIN Number 46-1583800

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

Address: 5840 W CYPRESS STREET, STE G, TAMPA, FL, 33607, US
Mail Address: 5840 W CYPRESS STREET, STE G, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARINE SHANE President 5010 W. CARMEN STREET, STE 2350, TAMPA, FL, 33609
MARINE SHANE Agent 5840 W CYPRESS STREET, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-19 5840 W CYPRESS STREET, STE G, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2016-04-19 5840 W CYPRESS STREET, STE G, TAMPA, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-19 5840 W CYPRESS STREET, STE G, TAMPA, FL 33607 -
REGISTERED AGENT NAME CHANGED 2015-05-27 MARINE, SHANE -
AMENDMENT 2015-05-27 - -
AMENDMENT 2013-02-04 - -

Documents

Name Date
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-19
Amendment 2015-05-27
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-04-23
Amendment 2013-02-04
Domestic Profit 2012-12-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State