Search icon

CHRISTIAN RECOVERY SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: CHRISTIAN RECOVERY SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHRISTIAN RECOVERY SOLUTIONS, 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 Jan 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P05000011779
FEI/EIN Number 562497028

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

Address: 5540 DAVIE ROAD, DAVIE, FL, 33314, US
Mail Address: 5540 DAVIE ROAD, DAVIE, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1093870636 2006-12-26 2020-08-22 PO BOX 1446, POMPANO BEACH, FL, 330611446, US 1080 SE 3RD AVE, FORT LAUDERDALE, FL, 333161108, US

Contacts

Phone +1 954-627-6157
Fax 9546276162

Authorized person

Name AUGUSTINE CROCCO
Role CEO
Phone 9544106108

Taxonomy

Taxonomy Code 324500000X - Substance Abuse Rehabilitation Facility
License Number 1006AD702801
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
LIVORSI TERRENCE B President 2149 OAKDALE AVE, GLENSIDE, PA, 19038
LIVORSI TERRENCE B Secretary 2149 OAKDALE AVE, GLENSIDE, PA, 19038
LIVORSI TERRENCE B Treasurer 2149 OAKDALE AVE, GLENSIDE, PA, 19038
LIVORSI TERRENCE B Director 2149 OAKDALE AVE, GLENSIDE, PA, 19038
Goodman Bruce A Agent Bruce A. Goodman, P.A., Coral Springs, FL, 33067

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-05 5540 DAVIE ROAD, DAVIE, FL 33314 -
CHANGE OF MAILING ADDRESS 2018-03-26 5540 DAVIE ROAD, DAVIE, FL 33314 -
REGISTERED AGENT NAME CHANGED 2015-04-17 Goodman, Bruce A -
REGISTERED AGENT ADDRESS CHANGED 2015-04-17 Bruce A. Goodman, P.A., 5531 N. University Drive, Suite 101, Coral Springs, FL 33067 -
AMENDMENT 2006-11-06 - -
AMENDMENT 2006-01-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001051305 TERMINATED 1000000693090 BROWARD 2015-09-04 2025-12-04 $ 327.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-01
AMENDED ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-04-29
Reg. Agent Change 2013-04-29
ANNUAL REPORT 2012-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State