Search icon

AMERICAN RECOVERY SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN RECOVERY SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN RECOVERY SERVICE, INC. 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: 24 Jul 1975 (50 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: 481133
FEI/EIN Number 591608886

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

Address: 66 S. WINTER PARK DR, CASSELBERRY, FL, 32707, US
Mail Address: P.O. BOX 574227, ORLANDO, FL, 32857-4227, US
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLAND THOMAS R Agent 66 S. WINTER PARK DRIVE, CASSELBERRY, FL, 32707
BLAND, THOMAS R. President 66 S. WINTER PARK DR., CASSELBERRY, FL
ENGELBERG, STEPHANIE Secretary 265 Rollingwood Trail, Altamonte Springs, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-09 66 S. WINTER PARK DR, CASSELBERRY, FL 32707 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-09 66 S. WINTER PARK DRIVE, CASSELBERRY, FL 32707 -
REGISTERED AGENT NAME CHANGED 2001-05-17 BLAND, THOMAS R -
CHANGE OF MAILING ADDRESS 1996-01-24 66 S. WINTER PARK DR, CASSELBERRY, FL 32707 -

Court Cases

Title Case Number Docket Date Status
JOHN R. NARDOLILLI VS AMERICAN EXPRESS CENTURION BANK 4D2017-0818 2017-03-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2014CA010431

Parties

Name JOHN R. NARDOLILLI
Role Appellant
Status Active
Name AMERICAN EXPRESS CENTURION BANK CORPORATION
Role Appellee
Status Active
Representations Chelsea R. Ewart, MITCHELL MORNEAULT
Name AMERICAN RECOVERY SERVICE, INC.
Role Appellee
Status Active
Name Hon. Joseph George Marx
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-21
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellant's October 27, 2017 "motion for acceptance of appellants affidavit in response to courts latest orders and an affidavit in support of affidants request for reopening the case for good cause" is treated as both a motion for reinstatement and motion for extension of time to file the initial brief and are denied.
Docket Date 2017-10-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR ACCEPTANCE OF AFFIDAVIT IN RESPONSE TO COURTS LATEST ORDERS AND AN AFFIDAVIT IN SUPPORT OF REQUEST FOR REOPENING THE CASE FOR GOOD CAUSE
On Behalf Of JOHN R. NARDOLILLI
Docket Date 2017-10-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-10-18
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2017-09-29
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before October 9, 2017, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2017-07-25
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellant's June 29, 2017 "motion for referral to volunteer attorney program" is denied.
Docket Date 2017-07-18
Type Response
Subtype Objection
Description Objection ~ TO APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of American Express Centurion Bank
Docket Date 2017-07-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND DESIGNATION OF E-MAIL ADDRESS
On Behalf Of American Express Centurion Bank
Docket Date 2017-07-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's June 9, 2017 motion for extension of time is granted, and appellant shall serve the initial brief on or before September 19, 2017. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-06-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JOHN R. NARDOLILLI
Docket Date 2017-06-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR REFERRAL TO VOLUNTEER ATTORNEY PROGRAM
On Behalf Of JOHN R. NARDOLILLI
Docket Date 2017-06-06
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED sua sponte that the above-styled appeal shall proceed as to the default final judgment entered March 21, 2017 pursuant to Florida Rule of Appellate Procedure 9.110.
Docket Date 2017-05-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 1085 PAGES
Docket Date 2017-05-04
Type Misc. Events
Subtype Order Appealed
Description Order Appealed ~ (DEFAULT FINAL JUDGMENT)
Docket Date 2017-04-27
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that, upon consideration of appellant's April 18, 2017 response, this court's April 13, 2017 order to show cause is discharged; further, ORDERED that appellant's April 18, 2017 "motion for extension of time to file the initial brief" is treated as a "motion for extension of time to comply with this court's March 21, 2017 order" and is granted. The appellant shall file a response to this court's March 21, 2017 order within thirty (30) days from the date of this order.
Docket Date 2017-04-18
Type Response
Subtype Response
Description Response to Order to Show Cause ~ *AND* MOTION FOR EXTENSION OF TIME.
On Behalf Of JOHN R. NARDOLILLI
Docket Date 2017-04-13
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ **OTSC DISCHARGED 4/27/17**ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's March 21, 2017 order requiring a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case to be filed with this court. If this brief jurisdictional statement is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2017-03-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ DUPLICATE COPY OF NOA AND DETERMINATION OF INDIGENT STATUS
On Behalf Of JOHN R. NARDOLILLI
Docket Date 2017-03-21
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the order granting plaintiff's motion for judicial default is an appealable order. Westwood One, Inc. v. Flight Express, Inc., 940 So. 2d 1241 (Fla. 5th DCA 2006) (trial court's order granting motion for default was nonfinal and nonappealable); furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2017-03-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-03-20
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
Docket Date 2017-03-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOHN R. NARDOLILLI

Documents

Name Date
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-02-28
ANNUAL REPORT 2012-02-21
ANNUAL REPORT 2011-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State