Search icon

CONTINENTAL RECOVERY SERVICES CORP. - Florida Company Profile

Company Details

Entity Name: CONTINENTAL RECOVERY SERVICES CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Feb 2005 (20 years ago)
Document Number: F05000000989
FEI/EIN Number 770296916

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

Address: 2051 ROYAL AVE, SIMI VALLEY, CA, 93065
Mail Address: 2051 ROYAL AVE, SIMI VALLEY, CA, 93065, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
TERRY ANTHONY PAUL President 2051 ROYAL AVE, SIMI VALLEY, CA, 93065
TERRY ANTHONY PAUL Secretary 2051 ROYAL AVE, SIMI VALLEY, CA, 93065
SULLIVAN DONALD Director 2051 ROYAL AVE, SIMI VALLEY, CA, 93065
Dorado Donna Director 2051 ROYAL AVE, SIMI VALLEY, CA, 93065
Dorado Donna Officer 2051 ROYAL AVE, SIMI VALLEY, CA, 93065
Deese Susan Director 2051 Royal Ave, Simi Valley, CA, 93065
Kline Lynne Officer 2051 ROYAL AVE, SIMI VALLEY, CA, 93065
Parisi Andrea Officer 2051 Royal Ave, Simi Valley, CA, 93065
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-11 2051 ROYAL AVE, SIMI VALLEY, CA 93065 -
REGISTERED AGENT NAME CHANGED 2020-03-11 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2020-03-11 1201 HAYS ST, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-03 2051 ROYAL AVE, SIMI VALLEY, CA 93065 -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-13
Reg. Agent Change 2020-03-11
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State