Search icon

BOOMERANG RECOVERY CORP. - Florida Company Profile

Company Details

Entity Name: BOOMERANG RECOVERY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOOMERANG RECOVERY CORP. 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: 25 Jul 2002 (23 years ago)
Date of dissolution: 02 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Dec 2019 (5 years ago)
Document Number: P02000081178
FEI/EIN Number 522371672

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

Mail Address: 140 Island Way, Clearwater, FL, 33767, US
Address: 4670 NE 35TH STREET, OCALA, FL, 34488, US
ZIP code: 34488
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARON PETER C President 140 Island Way, Clearwater, FL, 33767
Bruner Sherry Agent 4670 NE 35th st, Ocala, FL, 34488
BARON AN T Vice President 140 Island Way, Clearwater, FL, 33767

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-06 4670 NE 35TH STREET, OCALA, FL 34488 -
REGISTERED AGENT NAME CHANGED 2016-03-01 Bruner, Sherry -
CHANGE OF MAILING ADDRESS 2016-03-01 4670 NE 35TH STREET, OCALA, FL 34488 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-01 4670 NE 35th st, Ocala, FL 34488 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-12-02
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-05-07
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-03-08
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-02-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State