Entity Name: | IMMEDIATE CREDIT RECOVERY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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 (2 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | F97000002673 |
FEI/EIN Number |
133587371
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6 Neptune Road, SUITE 110, Poughkeepsie, NY, 12601, US |
Mail Address: | 6 Neptune Road, SUITE 110, Poughkeepsie, NY, 12601, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
Roa Efraim | Chief Executive Officer | 1 Renaissance Square, White Plains, NY, 10601 |
YANES FELIPE | President | 1270 Canton St, ROSWELL, GA, 30075 |
Florio Debra | Agent | 1454 Kensington Woods Dr, Lutz, FL, 33549 |
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 |
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 | - |
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 Apr 2025
Sources: Florida Department of State