Search icon

FILERECOVERY.COM, INC. - Florida Company Profile

Company Details

Entity Name: FILERECOVERY.COM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FILERECOVERY.COM, INC. 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: 18 Feb 2000 (25 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P00000018953
FEI/EIN Number 593635813

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

Address: 29750 US HWY 19 NORTH, SUITE 310, CLEARWATER, FL, 33761, US
Mail Address: 29750 US HWY 19 NORTH, SUITE 310, CLEARWATER, FL, 33761, US
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZIMMERMAN RACHEL Chairman 29750 US HWY 19 NORTH, CLEARWATER, FL, 33761
JENNINGS THOMAS C Agent 711 Pinellas Street, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-13 711 Pinellas Street, CLEARWATER, FL 33756 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-19 29750 US HWY 19 NORTH, SUITE 310, CLEARWATER, FL 33761 -
CHANGE OF MAILING ADDRESS 2010-02-19 29750 US HWY 19 NORTH, SUITE 310, CLEARWATER, FL 33761 -

Documents

Name Date
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State