Search icon

IMMEDIATE CREDIT RECOVERY, INC. - Florida Company Profile

Branch

Company Details

Entity Name: IMMEDIATE CREDIT RECOVERY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
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: 20 May 1997 (28 years ago)
Branch of: IMMEDIATE CREDIT RECOVERY, INC., NEW YORK (Company Number 1477898)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: F97000002673
FEI/EIN Number 13-3587371

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

Address: 6 Neptune Road, SUITE 110, Poughkeepsie, NY 12601
Mail Address: 6 Neptune Road, SUITE 110, Poughkeepsie, NY 12601
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
Florio, Debra Agent 1454 Kensington Woods Dr, Lutz, FL 33549
Roa, Efraim Chief Executive Officer 1 Renaissance Square, Unit PH 6 CD White Plains, NY 10601
YANES, FELIPE President 1270 Canton St, ROSWELL, GA 30075

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000125694 ICR ACTIVE 2020-09-28 2025-12-31 - 6 NEPTUNE ROAD, SUITE 110, POUGHKEEPSIE, NY, 12601
G20000125696 ICR INC ACTIVE 2020-09-28 2025-12-31 - 6 NEPTUNE ROAD, SUITE 110, POUGHKEEPSIE, NY, 12601

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-08-20 Florio, Debra -
REGISTERED AGENT ADDRESS CHANGED 2021-08-20 1454 Kensington Woods Dr, Lutz, FL 33549 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-18 6 Neptune Road, SUITE 110, Poughkeepsie, NY 12601 -
CHANGE OF MAILING ADDRESS 2017-04-18 6 Neptune Road, SUITE 110, Poughkeepsie, NY 12601 -

Documents

Name Date
ANNUAL REPORT 2022-04-20
AMENDED ANNUAL REPORT 2021-08-20
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State