Entity Name: | FLORIDA CENTER FOR RECOVERY INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLORIDA CENTER FOR RECOVERY 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: |
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: | 28 May 2002 (23 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 29 Sep 2006 (19 years ago) |
Document Number: | P02000059285 |
FEI/EIN Number |
043698633
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3451 W. MIDWAY ROAD, FORT PIERCE, FL, 34981, US |
Mail Address: | PO Box 695, Hampton Bays, NY, 11946, US |
ZIP code: | 34981 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1477033173 | 2018-08-21 | 2018-08-21 | 3463 W. MIDWAY RD., FT PIERCE, FL, 34981, US | 3463 W. MIDWAY RD., FT PIERCE, FL, 34981, US | |||||||||||||
|
Phone | +1 772-460-2777 |
Authorized person
Name | JOSEPH BRADY |
Role | ACCOUNTS MANAGER |
Phone | 7724602777 |
Taxonomy
Taxonomy Code | 261QR0405X - Substance Use Disorder Rehabilitation Clinic/Center |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
HAMILTON SHAWN | President | 3451 WEST MIDWAY ROAD, FORT PIERCE, FL, 34981 |
WEINSTOCK AUDREY | Vice President | 3451 WEST MIDWAY ROAD, FORT PIERCE, FL, 34981 |
HAMILTON SHAWN | Agent | 3451 WEST MIDWAY ROAD, FORT PIERCE, FL, 34981 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000117233 | A CENTER FOR ADDICTION RECOVERY | EXPIRED | 2011-12-05 | 2016-12-31 | - | 3451 W. MIDWAY RD., FORT PIERCE, FL, 34981 |
G11000109653 | LAST STEP TO RECOVERY | EXPIRED | 2011-11-10 | 2016-12-31 | - | 3451 W. MIDWAY ROAD, FORT PIERCE, FL, 34981 |
G10000025146 | A AA A ACCREDITED DRUG REHAB | EXPIRED | 2010-03-18 | 2015-12-31 | - | 3451 WEST MIDWAY ROAD, FT PIERCE, FL, 34981 |
G10000026089 | A&A AAAAABA A DRUG REHAB | EXPIRED | 2010-03-18 | 2015-12-31 | - | 3451 WEST MIDWAY ROAD, FT PIERCE, FL, 34981 |
G10000026090 | A AA A ACCREDITED DETOX | EXPIRED | 2010-03-18 | 2015-12-31 | - | 3451 WEST MIDWAY ROAD, FT PIERCE, FL, 34981 |
G10000026091 | A AA A ACCREDITED DRUG REHAB | EXPIRED | 2010-03-18 | 2015-12-31 | - | 3451 WEST MIDWAY ROAD, FT PIERCE, FL, 34981 |
G10000026092 | A AA A ACCREDITED ALCOHOL DETOX | EXPIRED | 2010-03-18 | 2015-12-31 | - | 3451 WEST MIDWAY ROAD, FT PIERCE, FL, 34981 |
G10000025072 | A&A AAAAABA ALCOHOL DETOX | EXPIRED | 2010-03-18 | 2015-12-31 | - | 3451 WEST MIDWAY ROAD, FORT PIERCE, FL, 34981 |
G10000015129 | A AA A AABACA ACCREDITED HELPLINE | EXPIRED | 2010-02-16 | 2015-12-31 | - | 3451 WEST MIDWAY ROAD, FORT PIERCE, FL, 34981 |
G09000174133 | A ABACA ABUSE ACCREDITED ALCOHOL DRUG HELPLINE | EXPIRED | 2009-11-10 | 2014-12-31 | - | 3451 W MIDWAY RD, FORT PIERCE, FL, 34981 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-08 | 3451 W. MIDWAY ROAD, FORT PIERCE, FL 34981 | - |
CHANGE OF MAILING ADDRESS | 2022-04-08 | 3451 W. MIDWAY ROAD, FORT PIERCE, FL 34981 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-02 | 3451 WEST MIDWAY ROAD, FORT PIERCE, FL 34981 | - |
REGISTERED AGENT NAME CHANGED | 2011-03-29 | HAMILTON, SHAWN | - |
CANCEL ADM DISS/REV | 2006-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ZIGMUND BRACH, Appellant(s) v. FLORIDA CENTER FOR RECOVERY, INC., Appellee(s). | 4D2024-2847 | 2024-11-07 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | FLORIDA CENTER FOR RECOVERY INC. |
Role | Appellee |
Status | Active |
Representations | Scott Konopka, Alan Benjamin Rose |
Name | Hon. Steven Joel Levin |
Role | Judge/Judicial Officer |
Status | Active |
Name | St. Lucie Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Zigmund Brach |
Role | Appellant |
Status | Active |
Representations | Jesús E. Cuza, J. Raul Cosio, Daniel M Mahfood, Monica Vila Castro |
Docket Entries
Docket Date | 2024-11-22 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal -- 1337 pages |
On Behalf Of | St. Lucie Clerk |
Docket Date | 2024-11-16 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Zigmund Brach |
Docket Date | 2024-11-07 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | Zigmund Brach |
View | View File |
Docket Date | 2024-11-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-11-07 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Docket Date | 2024-12-20 |
Type | Recognizing Agreed Extension |
Subtype | Initial Brief |
Description | 30 Days to February 10, 2025 |
Docket Date | 2024-12-20 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension of Time - Initial Brief |
On Behalf Of | Zigmund Brach |
Docket Date | 2024-11-27 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Florida Center For Recovery, Inc. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-03-16 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1426078002 | 2020-06-22 | 0455 | PPP | 3451 W MIDWAY RD, FORT PIERCE, FL, 34981-4960 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State