Search icon

FEDERAL LIEN AND RECOVERY CORP. - Florida Company Profile

Company Details

Entity Name: FEDERAL LIEN AND RECOVERY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FEDERAL LIEN AND RECOVERY CORP. 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: 15 Oct 1986 (39 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: M40021
FEI/EIN Number 592728018

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

Address: 304 INDIAN TRACE # 540, WESTON, FL, 33326
Mail Address: 304 INDIAN TRACE # 540, WESTON, FL, 33326
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERNARD BRESSLER Agent 304 INDIAN TRACE #540, WESTON, FL, 33326
BRESSLER BERNARD President 304 INDIAN TRACE # 540, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-27 304 INDIAN TRACE # 540, WESTON, FL 33326 -
CHANGE OF MAILING ADDRESS 2011-04-27 304 INDIAN TRACE # 540, WESTON, FL 33326 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-27 304 INDIAN TRACE #540, WESTON, FL 33326 -
REGISTERED AGENT NAME CHANGED 2010-04-22 BERNARD BRESSLER -
REINSTATEMENT 1996-11-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-02-14
ANNUAL REPORT 2015-03-28
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State