Search icon

INTERNATIONAL RECOVERY ASSOCIATES, INC.

Branch

Company Details

Entity Name: INTERNATIONAL RECOVERY ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 08 Apr 2019 (6 years ago)
Branch of: INTERNATIONAL RECOVERY ASSOCIATES, INC., NEW YORK (Company Number 1109287)
Document Number: F19000001766
FEI/EIN Number 133414604
Address: 9795 Evergreen Woods Lane, Boynton Beach, NY, 33473, US
Mail Address: 9795 Evergreen Woods Lane, Boynton Beach, FL, 33473, US
ZIP code: 33473
County: Palm Beach
Place of Formation: NEW YORK

Agent

Name Role Address
ZUCKER PAUL Agent 5052 Pointe Emerald Lane, BOCA RATON, FL, 33486

Chairman

Name Role Address
ZUCKER PAUL Chairman 195 SMITHTOWN BLVD, NESCONSET, NY, 11767

President

Name Role Address
ZUCKER PAUL President 195 SMITHTOWN BLVD, NESCONSET, NY, 11767

Vice Chairman

Name Role Address
RAUCCI ANGELO Vice Chairman 195 SMITHTOWN BLVD, NESCONSET, NY, 11767

Vice President

Name Role Address
RAUCCI ANGELO Vice President 195 SMITHTOWN BLVD, NESCONSET, NY, 11767

Manager

Name Role Address
Zucker Sandra Manager 8013 Travelers Tree Drive, Boca Raton, FL, 33433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000109519 IRA ACTIVE 2021-08-24 2026-12-31 No data 195 SMITHTOWN BLVD, NESCONSET, NY, 11767

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-07 9795 Evergreen Woods Lane, Boynton Beach, NY 33473 No data
CHANGE OF MAILING ADDRESS 2025-01-07 9795 Evergreen Woods Lane, Boynton Beach, NY 33473 No data
CHANGE OF PRINCIPAL ADDRESS 2024-10-03 195 Smithtown Blvd, Nesconset, NY 11767 No data
CHANGE OF MAILING ADDRESS 2021-04-12 195 Smithtown Blvd, Nesconset, NY 11767 No data
REGISTERED AGENT NAME CHANGED 2021-04-12 ZUCKER, PAUL No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-12 5052 Pointe Emerald Lane, BOCA RATON, FL 33486 No data

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-02-11
Foreign Profit 2019-04-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State