Search icon

PRINCIPAL RECOVERY GROUP, INC.

Branch

Company Details

Entity Name: PRINCIPAL RECOVERY GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 27 Dec 2007 (17 years ago)
Branch of: PRINCIPAL RECOVERY GROUP, INC., NEW YORK (Company Number 3544521)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: F07000006330
FEI/EIN Number 260581714
Address: 205 DINGENS ST, BUFFALO, NY, 14240
Mail Address: PO BOX 2205, BUFFALO, NY, 14240
Place of Formation: NEW YORK

Agent

Name Role
INCORP SERVICES, INC. Agent

President

Name Role Address
DORN ANDREW President 27 CHICORY LANE, LANCASTER, NY, 14086

Vice President

Name Role Address
BREIDENSTEIN PAUL Vice President 30 GARDEN RD, CHEEKTOWAGA, NY, 14225
HERZOG DONALD Vice President 2727 MAIN STREET, BUFFALO, NY, 14214

Secretary

Name Role Address
PASCARELLA ANDREW Secretary 233 WOODSHIRE CT, GETZVILLE, NY, 14068

Treasurer

Name Role Address
DORN MATTHEW Treasurer 104 SHOSHONE AVE, BUFFALO, NY, 14214

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 No data
REVOKED FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2008-09-22 INCORP SERVICES, INC. No data

Documents

Name Date
Reg. Agent Change 2008-09-22
ANNUAL REPORT 2008-04-14
Foreign Profit 2007-12-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State