Search icon

RETIRE DEBT, INC.

Company Details

Entity Name: RETIRE DEBT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Jun 1996 (29 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P96000052499
FEI/EIN Number 593384274
Address: 17640 NATHAN'S DRIVE, TAMPA, FL, 33647
Mail Address: 17640 NATHAN'S DRIVE, TAMPA, FL, 33647
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
STULL R. JEFFREY Agent 602 SOUTH BLVD.,, TAMPA, FL, 33606

President

Name Role Address
DEBLOCK CHIP President 17640 NATHAN'S DRIVE, TAMPA, FL, 33647

Director

Name Role Address
DEBLOCK CHIP Director 17640 NATHAN'S DRIVE, TAMPA, FL, 33647
DURAN RICK Director 414 VAN REED MANOR DRIVE, BRANDON, FL, 33511
STRIGLE JOHNNY Director 4300 OLD DOMINION DRIVE #313, ARLINGTON, VA, 22207
DEBLOCK DALE B Director 14940 N. FLORIDA AVE., TAMPA, FL, 33613
DEBLOCK PATTY Director 17640 NATHAN'S DRIVE, TAMPA, FL, 33647

Vice President

Name Role Address
DURAN RICK Vice President 414 VAN REED MANOR DRIVE, BRANDON, FL, 33511
STRIGLE JOHNNY Vice President 4300 OLD DOMINION DRIVE #313, ARLINGTON, VA, 22207

Secretary

Name Role Address
DEBLOCK DALE B Secretary 14940 N. FLORIDA AVE., TAMPA, FL, 33613

Treasurer

Name Role Address
DEBLOCK PATTY Treasurer 17640 NATHAN'S DRIVE, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
NAME CHANGE AMENDMENT 2002-10-18 RETIRE DEBT, INC. No data

Documents

Name Date
Name Change 2002-10-18
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-04-20
ANNUAL REPORT 2000-02-15
ANNUAL REPORT 1999-04-15
ANNUAL REPORT 1998-02-12
ANNUAL REPORT 1997-04-24
DOCUMENTS PRIOR TO 1997 1996-06-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State