Search icon

RECOVERY CONTRACTING SOLUTIONS INC - Florida Company Profile

Company Details

Entity Name: RECOVERY CONTRACTING SOLUTIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RECOVERY CONTRACTING 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: 24 Jan 2006 (19 years ago)
Date of dissolution: 31 Dec 2009 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Dec 2009 (15 years ago)
Document Number: P06000011852
FEI/EIN Number 204202011

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

Address: 1105 WINDY BLUFF DR., MINNEOLA, FL, 34715
Mail Address: 1105 WINDY BLUFF DR., MINNEOLA, FL, 34715
ZIP code: 34715
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIBAREER TROY President 1105 WINDY BLUFF DR., MINNEOLA, FL, 34715
MITCHELL TIMOTHY S Vice President 12946 COLONNADE CIR, CLERMONT, FL, 34711
KABA CONSULTING INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-12-31 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-08 1105 WINDY BLUFF DR., MINNEOLA, FL 34715 -
CHANGE OF MAILING ADDRESS 2009-01-08 1105 WINDY BLUFF DR., MINNEOLA, FL 34715 -
NAME CHANGE AMENDMENT 2008-08-21 RECOVERY CONTRACTING SOLUTIONS INC -
NAME CHANGE AMENDMENT 2007-04-10 WISKERSHIRE, INC. -

Documents

Name Date
Voluntary Dissolution 2009-12-31
ANNUAL REPORT 2009-01-08
Name Change 2008-08-21
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-02
Name Change 2007-04-10
Domestic Profit 2006-01-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State