Entity Name: | RECIPS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RECIPS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 14 Mar 1988 (37 years ago) |
Date of dissolution: | 21 Mar 2002 (23 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Mar 2002 (23 years ago) |
Document Number: | K18084 |
FEI/EIN Number |
592879892
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 104 WOODMONT BLVD., SUITE LL50, NASHVILLE, TN, 37205, US |
Mail Address: | 104 WOODMONT BLVD., SUITE LL50, NASHVILLE, TN, 37205, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPICER, JAMES E. | Director | 16104 GULF BLVD., REDINGTON BEACH, TN, 33708 |
C T CORPORATION SYSTEM | Agent | - |
GERINGER STEVEN | Director | 5915 E. VIA DEL CIELO, PARADISE VALLEY, AZ, 85253 |
DORAMUS JAMES | President | 102 WOODMONT BLVD., STE. 450, NASHVILLE, TN, 37205 |
MCCULLOUGH GREGORY | Director | 7675 YOUNGER CREEK RD., PRIMM SPRINGS, TN, 38476 |
TRAUGER BYRON | Director | 222 4TH AVENUE NORTH, NASHVILLE, TN, 37219 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2002-03-21 | - | - |
CHANGE OF MAILING ADDRESS | 2001-06-04 | 104 WOODMONT BLVD., SUITE LL50, NASHVILLE, TN 37205 | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-06-04 | 104 WOODMONT BLVD., SUITE LL50, NASHVILLE, TN 37205 | - |
REINSTATEMENT | 2000-12-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 1997-04-14 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1997-04-14 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
AMENDMENT | 1990-12-19 | - | - |
NAME CHANGE AMENDMENT | 1989-03-14 | RECIPS, INC. | - |
Name | Date |
---|---|
Voluntary Dissolution | 2002-03-21 |
ANNUAL REPORT | 2001-06-04 |
REINSTATEMENT | 2000-12-27 |
ANNUAL REPORT | 1998-07-30 |
ANNUAL REPORT | 1997-04-14 |
ANNUAL REPORT | 1996-03-06 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State