Search icon

DEBTOR SERVICES, INC.

Company Details

Entity Name: DEBTOR SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Oct 1997 (27 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P97000086315
FEI/EIN Number 650787352
Address: 6360 NW 5th Way, Suite 302, Fort Lauderdale, FL, 33309, US
Mail Address: 6360 NW 5th Way, Suite 302, Fort Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DEBTOR SERVICES, INC 401K PLAN 2013 650787352 2014-07-28 DEBTOR SERVICES, INC 112
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 812990
Sponsor’s telephone number 9543779099
Plan sponsor’s address 5701 W SUNRISE BLVD, FORT LAUDERDALE, FL, 33313

Signature of

Role Plan administrator
Date 2014-07-28
Name of individual signing BONNIE SHOR
Valid signature Filed with authorized/valid electronic signature
DEBTOR SERVICES, INC 401K PLAN 2012 650787352 2013-07-29 DEBTOR SERVICES, INC 102
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 812990
Sponsor’s telephone number 9543779099
Plan sponsor’s address 5701 W SUNRISE BLVD, FORT LAUDERDALE, FL, 33313

Signature of

Role Plan administrator
Date 2013-07-29
Name of individual signing ALAN NEWMAN
Valid signature Filed with authorized/valid electronic signature
DEBTOR SERVICES, INC 401K PLAN 2012 650787352 2013-06-07 DEBTOR SERVICES, INC 99
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 812990
Sponsor’s telephone number 9543779099
Plan sponsor’s address 5701 W SUNRISE BLVD, FORT LAUDERDALE, FL, 33313

Signature of

Role Plan administrator
Date 2013-06-07
Name of individual signing ALAN NEWMAN
Valid signature Filed with authorized/valid electronic signature
DEBTOR SERVICES, INC 401K PLAN 2011 650787352 2012-07-03 DEBTOR SERVICES, INC 119
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 812990
Sponsor’s telephone number 9543779099
Plan sponsor’s address 5701 WEST SUNRISE BLVD, FORT LAUDERDALE, FL, 33313

Plan administrator’s name and address

Administrator’s EIN 650787352
Plan administrator’s name DEBTOR SERVICES, INC
Plan administrator’s address 5701 WEST SUNRISE BLVD, FORT LAUDERDALE, FL, 33313
Administrator’s telephone number 9543779099

Signature of

Role Plan administrator
Date 2012-07-03
Name of individual signing ALAN NEWMAN
Valid signature Filed with authorized/valid electronic signature
DEBTOR SERVICES, INC. 401(K) PLAN 2010 650787352 2011-06-03 DEBTOR SERVICES, INC. 115
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 812990
Sponsor’s telephone number 9544843328
Plan sponsor’s address 5701 WEST SUNRISE BOULEVARD, FT. LAUDERDALE, FL, 33313

Plan administrator’s name and address

Administrator’s EIN 650787352
Plan administrator’s name DEBTOR SERVICES, INC.
Plan administrator’s address 5701 WEST SUNRISE BOULEVARD, FT. LAUDERDALE, FL, 33313
Administrator’s telephone number 9544843328

Signature of

Role Plan administrator
Date 2011-06-03
Name of individual signing JAY NICHOLSON
Valid signature Filed with authorized/valid electronic signature
DEBTOR SERVICES, INC. 401(K) PLAN 2009 650787352 2010-07-14 DEBTOR SERVICES, INC. 107
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 812990
Sponsor’s telephone number 9544843328
Plan sponsor’s address 5701 WEST SUNRISE BOULEVARD, FT. LAUDERDALE, FL, 33313

Plan administrator’s name and address

Administrator’s EIN 650787352
Plan administrator’s name DEBTOR SERVICES, INC.
Plan administrator’s address 5701 WEST SUNRISE BOULEVARD, FT. LAUDERDALE, FL, 33313
Administrator’s telephone number 9544843328

Signature of

Role Plan administrator
Date 2010-07-14
Name of individual signing JAY NICHOLSON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Katz Thomas O Agent 3020 North Military Trail, #275, Boca Raton, FL, 33431

President

Name Role Address
DVORKIN HOWARD S President 7809 GALLEON CT, PARKLAND, FL, 33067

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-20 3020 North Military Trail, #275, Boca Raton, FL 33431 No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-20 6360 NW 5th Way, Suite 302, Fort Lauderdale, FL 33309 No data
CHANGE OF MAILING ADDRESS 2015-04-20 6360 NW 5th Way, Suite 302, Fort Lauderdale, FL 33309 No data
REGISTERED AGENT NAME CHANGED 2015-04-20 Katz, Thomas O. No data

Documents

Name Date
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State