Search icon

INTERNATIONAL RECOVERY MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL RECOVERY MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Mar 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2023 (a year ago)
Document Number: N12000003054
FEI/EIN Number 45-4834562

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

Address: 984 Boston Highway, Monticello, FL, 32344, US
Mail Address: PO Box 57, Greenville, FL, 32331, US
ZIP code: 32344
County: Jefferson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOSKINS DAVID President 984 Boston Highway, Monticello, FL, 32344
HOSKINS DAVID Director 984 Boston Highway, Monticello, FL, 32344
Aburime Stephen Treasurer 114 NW Dixie Street, Greenville, FL, 32331
AKOSUA AKOTO SESI AFOMA Secretary 984 BOSTON HIGHWAY, MONTICELLO, FL, 32344
AKOSUA AKOTO SESI AFOMA Director 984 BOSTON HIGHWAY, MONTICELLO, FL, 32344
ABURIME STEPHEN O Agent 114 NW DIXIE STREET, GREENVILLE, FL, 32331

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000060698 LIGHTHOUSE NETWORK EXPIRED 2014-06-16 2019-12-31 - 13435 S. MCCALL ROAD, BOX 394, PORT CHARLOTTE, FL, 33981
G14000034267 NEW DAY DETOX.COM EXPIRED 2014-04-07 2019-12-31 - PO BOX 4488, FT. LAUDERDALE, FL, 33338
G13000114452 OASIS TREATMENT EXPIRED 2013-11-21 2018-12-31 - 915 MIDDLE RIVER DRIVE, SUITE 518, FORT LAUDERDALE, FL, 33304
G12000032285 SAFE HARBOR, INC. EXPIRED 2012-04-03 2017-12-31 - 915 MIDDLE RIVER DR. SUITE 518, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 984 Boston Highway, Monticello, FL 32344 -
REGISTERED AGENT NAME CHANGED 2023-09-28 ABURIME, STEPHEN O -
REINSTATEMENT 2023-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-08-23 114 NW DIXIE STREET, GREENVILLE, FL 32331 -
AMENDMENT 2021-08-23 - -
CHANGE OF MAILING ADDRESS 2020-07-30 984 Boston Highway, Monticello, FL 32344 -
REINSTATEMENT 2014-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2014-07-07 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
REINSTATEMENT 2023-09-28
ANNUAL REPORT 2022-06-01
Amendment 2021-08-23
ANNUAL REPORT 2021-04-06
Off/Dir Resignation 2021-03-30
ANNUAL REPORT 2020-07-30
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State