Search icon

RECOVERY SERVICE CORPORATION - Florida Company Profile

Company Details

Entity Name: RECOVERY SERVICE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Non-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: 01 Jul 2015 (10 years ago)
Date of dissolution: 12 Aug 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Aug 2019 (6 years ago)
Document Number: N15000006479
FEI/EIN Number 474496798

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

Address: 224 Datura Street, West Palm Beach, FL, 33401, US
Mail Address: 224 Datura Street, West Palm Beach, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lynn Nicole Director 1880 West Avenue, Miami Beach, FL, 33139
Shaffer Dennis Director 1880 West Avenue, Miami Beach, FL, 33139
Stambaugh Reginald G Director 224 Datura Street, West Palm Beach, FL, 33401
Stambaugh Reginald G Agent 224 Datura Street, West Palm Beach, FL, 33401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000076382 GREYSTAR EXPIRED 2015-07-22 2020-12-31 - 500 PACIFIC GROVE DR., UNIT 6, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-08-12 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-04 224 Datura Street, Suite 1001, West Palm Beach, FL 33401 -
CHANGE OF MAILING ADDRESS 2019-05-04 224 Datura Street, Suite 1001, West Palm Beach, FL 33401 -
REGISTERED AGENT NAME CHANGED 2019-05-04 Stambaugh, Reginald G -
REGISTERED AGENT ADDRESS CHANGED 2019-05-04 224 Datura Street, Suite 1001, West Palm Beach, FL 33401 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-08-12
ANNUAL REPORT 2019-05-04
Reg. Agent Change 2018-04-03
Off/Dir Resignation 2018-04-03
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-03-14
Domestic Non-Profit 2015-07-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State