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 |
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 |
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 |
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 | - | - |
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