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 |
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 |
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 |
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 | - |
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