Entity Name: | DEBT REDUCTION SOLUTIONS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 30 Apr 2004 |
Business ALEI: | 0783095 |
Annual report due: | 30 Apr 2005 |
Business address: | 2300 TALL PINES DRIVE STE. 100, LARGO, FL, 33771 |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
TIM HANGGE | Officer | 2300 TALL PINES DRIVE, STE. 100, LARGO, FL, 33771, United States | 500 TRINITY LANE, #5202, PETERSBURG, FL, 33716, United States |
BRIAN ALLARD | Officer | 2300 TALL PINES DRIVE, STE. 100, LARGO, FL, 33771, United States | 12101 77TH ST., LARGO, FL, 33715, United States |
DAN DOYLE | Officer | 2300 TALL PINES DRIVE, STE. 100, LARGO, FL, 33771, United States | 105 MONTGOMERY AVENUE, OAKS, PA, 19456, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010454135 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
BF-0010153014 | 2021-11-22 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0007283920 | 2021-04-06 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006950703 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006943532 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0002723770 | 2004-04-30 | - | Business Registration | Certificate of Authority | - |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website