Search icon

US CENTER FOR DEBT RELIEF, INC.

Company Details

Entity Name: US CENTER FOR DEBT RELIEF, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Aug 2013 (11 years ago)
Date of dissolution: 09 Jun 2017 (8 years ago)
Last Event: CONVERSION
Event Date Filed: 09 Jun 2017 (8 years ago)
Document Number: P13000065402
FEI/EIN Number 46-3369971
Address: 2803 W Busch Blvd #230, TAMPA, FL, 33618, US
Mail Address: 2803 W Busch Blvd #230, TAMPA, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
NELSON & MCKAY CPA'S, LLC Agent

Chief Executive Officer

Name Role Address
BENTLEY HERSCHEL Chief Executive Officer 2803 W Busch Blvd #230, TAMPA, FL, 33618

Director

Name Role Address
BONANNO NICHOLAS P Director 2803 W Busch Blvd #230, TAMPA, FL, 33618
CORNETT TYLER B Director 2803 W Busch Blvd #230, TAMPA, FL, 33618
Bentley Herschel N Director 2803 W Busch Blvd #230, TAMPA, FL, 33618

Secretary

Name Role Address
BENTLEY JENNIFER S Secretary 2803 W Busch Blvd #230, TAMPA, FL, 33618

Treasurer

Name Role Address
BENTLEY JENNIFER S Treasurer 2803 W Busch Blvd #230, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
CONVERSION 2017-06-09 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L17000127089. CONVERSION NUMBER 500000172115
REGISTERED AGENT NAME CHANGED 2017-04-18 NELSON & MCKAY CPA'S LLC No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-18 5415 Mariner Street #211, Tampa, FL 33609 No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-04 2803 W Busch Blvd #230, TAMPA, FL 33618 No data
CHANGE OF MAILING ADDRESS 2016-03-04 2803 W Busch Blvd #230, TAMPA, FL 33618 No data

Documents

Name Date
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-21
Domestic Profit 2013-08-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State