Search icon

COMMERCIAL DEBT SYSTEMS CORP - Florida Company Profile

Company Details

Entity Name: COMMERCIAL DEBT SYSTEMS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMMERCIAL DEBT SYSTEMS CORP 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: 11 Feb 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P16000013965
FEI/EIN Number APPLIED FOR

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

Address: 10715 SW 190 STREET, BAY 33, MIAMI, FL, 33157
Mail Address: P.O. BOX 772304, MIAMI, FL, 33177
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ JUAN C Foun P.O. BOX 772304, MIAMI, FL, 33177
Rodriguez Robert W Vice President P.O. BOX 772304, MIAMI, FL, 33177
Alvarez Jessica G Secretary P.O. BOX 772304, MIAMI, FL, 33177
RODRIGUEZ JUAN C Agent 10715 S.W. 190 STREET, MIAMI, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000054980 WASTE DEBT PREVENTION EXPIRED 2019-05-06 2024-12-31 - P.O. BOX 772304, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2019-03-04 - -
REGISTERED AGENT NAME CHANGED 2019-03-04 RODRIGUEZ, JUAN C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
AMENDED ANNUAL REPORT 2019-04-30
REINSTATEMENT 2019-03-04
Domestic Profit 2016-02-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State