Search icon

DEBT RELIEF SERVICES CORP

Headquarter

Company Details

Entity Name: DEBT RELIEF SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Sep 2015 (9 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P15000073704
FEI/EIN Number 47-5066129
Address: 7801 Hayvenhurst Ave, Van Nuys, CA, 91406, US
Mail Address: 7801 HAYVENHURST AVE., ATTN: LEGAL DEPARTMENT, VAN NUYS, CA, 91406, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of DEBT RELIEF SERVICES CORP, MISSISSIPPI 1081454 MISSISSIPPI
Headquarter of DEBT RELIEF SERVICES CORP, RHODE ISLAND 001659245 RHODE ISLAND
Headquarter of DEBT RELIEF SERVICES CORP, ALABAMA 000-351-224 ALABAMA
Headquarter of DEBT RELIEF SERVICES CORP, NEW YORK 4881497 NEW YORK
Headquarter of DEBT RELIEF SERVICES CORP, MINNESOTA 52023c87-c397-e511-adff-001ec94ffe7f MINNESOTA
Headquarter of DEBT RELIEF SERVICES CORP, KENTUCKY 0939126 KENTUCKY
Headquarter of DEBT RELIEF SERVICES CORP, IDAHO 624039 IDAHO

Agent

Name Role
REGISTERED AGENTS INC Agent

President

Name Role Address
ASHERIAN FARSHAD President 7801 HAYVENHURST AVE, VAN NUYS, CA, 91406

Chief Executive Officer

Name Role Address
ASHERIAN PHILIP Chief Executive Officer 7801 HAYVENHURST AVE, VAN NUYS, CA, 91406

Secretary

Name Role Address
AGUILERA TONY Secretary 7801 HAYVENHURST AVE, VAN NUYS, CA, 91406

Treasurer

Name Role Address
BARRON MARK Treasurer 7801 HAYVENHURST AVE, VAN NUYS, CA, 91406

Chief Operating Officer

Name Role Address
RAD MICHAEL Chief Operating Officer 7801 HAVYENHURST AVE, VAN NUYS, CA, 91406

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000112001 STUDENT DEBT RELIEF EXPIRED 2015-11-03 2020-12-31 No data 2240 WOOLBRIGHT ROAD, SUITE 204, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-06 7801 Hayvenhurst Ave, Van Nuys, CA 91406 No data
AMENDMENT 2015-10-07 No data No data

Documents

Name Date
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-04-07
Amendment 2015-10-07
Domestic Profit 2015-09-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State