Search icon

A-1 RECOVERY INC. - Florida Company Profile

Company Details

Entity Name: A-1 RECOVERY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A-1 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: 14 Jul 2006 (19 years ago)
Last Event: ARTICLES OF CORRECTION
Event Date Filed: 16 Jul 2024 (9 months ago)
Document Number: P06000093572
FEI/EIN Number 743183736

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

Address: 381 ROBERTS RD, OLDSMAR, FL, 34677
Mail Address: 381 ROBERTS RD, OLDSMAR, FL, 34677
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATKINS AARON S President 381 ROBERTS RD, OLDSMAR, FL, 34677
GOLDSTEIN JASON A Agent 7601 38TH AVENUE N, ST. PETERSBURG, FL, 33710

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000143339 WARDS TOWING AND RECOVERY INC ACTIVE 2023-11-27 2028-12-31 - 381 ROBERTS RD, OLDSMAR, FL, 34677
G09051900375 A-1 TOWING AND RECOVERY EXPIRED 2009-02-20 2014-12-31 - 6129 SIESTA LN, PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
ARTICLES OF CORRECTION 2024-07-16 - -
REGISTERED AGENT NAME CHANGED 2024-07-16 GOLDSTEIN, JASON A -
REGISTERED AGENT ADDRESS CHANGED 2024-07-16 7601 38TH AVENUE N, ST. PETERSBURG, FL 33710 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-27 381 ROBERTS RD, OLDSMAR, FL 34677 -
CHANGE OF MAILING ADDRESS 2011-04-27 381 ROBERTS RD, OLDSMAR, FL 34677 -
AMENDMENT 2007-10-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000481980 LAPSED 15-006724-SC-47 PINELLAS COUNTY, SMALL CLAIMS 2016-01-05 2021-08-15 $846.00 ABSOLUTELY CLEAN PRO CLEANING SERVICE, INC., 7702 N. ROME AV., TAMPA, FLORIDA, 33604
J12000129273 LAPSED 11-006988-CO-054 PINELLAS COUNTY COURT 2012-02-13 2017-02-28 $11,318.63 YELLOW BOOK, INC. FKA YELLOW BOOK SALES AND DISTRIBUTIO, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160

Court Cases

Title Case Number Docket Date Status
BOB GUALTIERI, SHERIFF OF PINELLAS COUNTY, Appellant(s) v. DYLAN J. PEEL, DIANE J. FAULK, BRIAN CAMADECA, TUSCANY AT INNISBROOK CONDOMINIUM ASSOCIATION, INC., MARK DECARLO, A-1 RECOVERY, INC., Appellee(s). 2D2023-2321 2023-10-25 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2022CA002441

Parties

Name Bob Gualtieri, Sheriff Of Pinellas County
Role Appellant
Status Active
Representations Anne F McDonough
Name DYLAN J. PEEL
Role Appellee
Status Active
Name DIANE J. FAULK
Role Appellee
Status Active
Name BRIAN CAMADECA
Role Appellee
Status Active
Name TUSCANY AT INNISBROOK CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Brooke Chastain Juan
Name MARK DECARLO
Role Appellee
Status Active
Representations Marie A Mattox
Name A-1 RECOVERY INC.
Role Appellee
Status Active
Representations Ashley Nicole Richardson, Brigette Elsa Perl, David Francis Cooney
Name HON. PATRICIA A. MUSCARELLA
Role Judge/Judicial Officer
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-18
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-09-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-08-05
Type Record
Subtype Exhibits
Description 1 CD ***LOCATED IN THE VAULT***
On Behalf Of Pinellas Clerk
Docket Date 2024-08-01
Type Record
Subtype Appendix to Initial Brief
Description SUPPLEMENTAL Appendix to Initial Brief
On Behalf Of Bob Gualtieri, Sheriff Of Pinellas County
Docket Date 2024-07-31
Type Order
Subtype Order to File (Supplemental) Appendix
Description Appellant shall, within ten days of the date of this order, file a supplemental appendix with this court to include "Defendants' Notice of Filing Exhibit in Support of Defendants' Motion to Dismiss Counts I, II and XI of the Amended Complaint with Prejudice, and to Strike Allegations," filed June 1, 2023, in circuit court case number 22-002441-CI, as well as the exhibit filed therewith.
View View File
Docket Date 2024-04-11
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of Bob Gualtieri, Sheriff Of Pinellas County
Docket Date 2024-03-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Bob Gualtieri, Sheriff Of Pinellas County
Docket Date 2024-03-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by April 17, 2024.
Docket Date 2024-02-15
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of MARK DECARLO
Docket Date 2024-02-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' motion for extension of time is granted, and the answer brief shallbe served by February 16, 2024.
Docket Date 2024-01-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEES' MOTION FOR CLARIFICATION, OR FOR EXTENSION OF TIME TO FILE ANSWER BRIEF IN RESPONSE TO SECOND AMENDED INITIAL BRIEF
On Behalf Of A-1 RECOVERY, INC.
Docket Date 2024-01-19
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Appellant's motions to strike are granted. The November 27, 2023, initial briefand the January 5, 2024, amended initial brief are stricken. The second amended initialbrief is accepted as filed.
Docket Date 2024-01-17
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ AMENDED INITIAL BRIEF
On Behalf Of Bob Gualtieri, Sheriff Of Pinellas County
Docket Date 2024-01-17
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief ~ SECOND AMENDED
On Behalf Of Bob Gualtieri, Sheriff Of Pinellas County
Docket Date 2024-01-16
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant has filed a motion to strike alongside an amended initial brief pursuant to this court's January 2, 2024, order. Florida Rule of Appellate Procedure 9.045 requires the use of Arial 14-point font or Bookman Old Style 14-point font, and it requires a certificate of compliance to indicate that the document complies with the font and applicable word count limits specified in the appellate rules. Appellant's January 5, 2024, amended initial brief is prepared in the wrong font and does not contain a certificate of compliance with the word count requirements in the appellate rules. Within ten days of the date of this order, Appellant shall file a second amended brief within ten days from the date of this order and shall file with the brief a motion to strike the brief previously filed.
Docket Date 2024-01-05
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of Bob Gualtieri, Sheriff Of Pinellas County
Docket Date 2024-01-05
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE INITIAL BRIEF
On Behalf Of Bob Gualtieri, Sheriff Of Pinellas County
Docket Date 2024-01-05
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of Bob Gualtieri, Sheriff Of Pinellas County
Docket Date 2024-01-02
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ On November 28, 2023, this court ordered Appellant to file a corrected appendixto the initial brief because the appendix which had been provided to this court wasneither bookmarked nor paginated so that the page numbers displayed by the PDFreader match the index pagination. Appellant did file an amended appendix along withan amended initial brief on November 29, 2023. However, the bookmarks in theamended appendix do not function properly. Additionally, pagination in the amendedappendix does not match the index (which is paginated as A.1, A.2, etc.). Accordingly,the amended initial brief and appendix are stricken. Within 10 days of the date of thisorder, Appellant shall file a second amended appendix which complies with this court’sNovember 28, 2023, order. If Appellant files an amended initial brief, it should beaccompanied by a motion to strike the initial brief filed November 27, 2023.
Docket Date 2023-12-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' motion for extension of time is granted, and the answer brief shall beserved by January 26, 2024.
Docket Date 2023-12-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of A-1 RECOVERY, INC.
Docket Date 2023-12-15
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time ~ The stipulation for extension of time submitted by Appellee on December 15,2023, is stricken. The extension agreed upon exceeds the aggregate time periodsoutlined in the final paragraph of this court's Administrative Order 2013-1.
Docket Date 2023-12-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of A-1 RECOVERY, INC.
Docket Date 2023-11-29
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Bob Gualtieri, Sheriff Of Pinellas County
Docket Date 2023-11-29
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ AMENDED
On Behalf Of Bob Gualtieri, Sheriff Of Pinellas County
Docket Date 2023-11-28
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Corrected Appendix Required ~ The appendix to the Initial Brief does not comply with Florida Rule of AppellateProcedure 9.220(c).- Appendix is not bookmarked.- Appendix is not paginated so that the page numbers displayed by the PDFreader match the index pagination.Appellant shall file a corrected appendix within ten days from the date of thisorder.
Docket Date 2023-11-27
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ NOT BOOKMARKED
On Behalf Of Bob Gualtieri, Sheriff Of Pinellas County
Docket Date 2023-11-27
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of Bob Gualtieri, Sheriff Of Pinellas County
Docket Date 2023-11-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of A-1 RECOVERY, INC.
Docket Date 2023-11-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall beserved by November 27, 2023.
Docket Date 2023-11-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Bob Gualtieri, Sheriff Of Pinellas County
Docket Date 2023-10-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Bob Gualtieri, Sheriff Of Pinellas County
Docket Date 2023-10-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of Bob Gualtieri, Sheriff Of Pinellas County
Docket Date 2023-10-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-10-25
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendix shall be served within fifteen days of the date of this order. The appellee(s) shall serve the answer brief(s) within thirty days of service of the initial brief.
Docket Date 2024-12-12
Type Record
Subtype Returned Exhibits
Description Returned Exhibits- 1 CD **Returned to the Circuit Court**

Documents

Name Date
ANNUAL REPORT 2025-01-21
Articles of Correction 2024-07-16
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4835018305 2021-01-23 0455 PPS 381 Roberts Rd, Oldsmar, FL, 34677-4914
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53100
Loan Approval Amount (current) 53100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oldsmar, PINELLAS, FL, 34677-4914
Project Congressional District FL-13
Number of Employees 10
NAICS code 488410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 53606.27
Forgiveness Paid Date 2022-02-02
2973097310 2020-04-29 0455 PPP 381 Roberts Road, Oldsmar, FL, 34677
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53100
Loan Approval Amount (current) 53100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Oldsmar, PINELLAS, FL, 34677-0001
Project Congressional District FL-13
Number of Employees 9
NAICS code 488410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 53441.88
Forgiveness Paid Date 2020-12-30

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2420553 Intrastate Non-Hazmat 2024-12-27 228000 2023 7 6 Auth. For Hire
Legal Name A-1 RECOVERY INC
DBA Name -
Physical Address 381 ROBERTS RD, OLDSMAR, FL, 34677, US
Mailing Address 381 ROBERTS RD, OLDSMAR, FL, 34677, US
Phone (727) 536-5600
Fax (727) 945-8132
E-mail TOKAY@TAMPABAY.RR.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 2
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 2
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection 2137004525
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2024-12-04
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit TRANSTAR
License plate of the main unit E2333E
License state of the main unit FL
Vehicle Identification Number of the main unit 1HTMMMML4JH589531
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 2250003244
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2023-11-16
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit INTL
License plate of the main unit E2333E
License state of the main unit FL
Vehicle Identification Number of the main unit 1HTMMMML4JH589531
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Crashes

Unique state report number for the incident FL2628284204
Sequence number for each vehicle involved in a crash 1
The date a incident occurred 2024-01-03
State abbreviation FL
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 0
The vehicle involved in the accident was towed from the scene Y
Hazardous materials were released during the accident N
Description of the trafficway Two-Way Trafficway Divided Positive Barrier
Description of the road surface condition Dry
Description of the weather condition No Adverse Conditions
Description of the light condition Daylight
Vehicle Identification number (VIN) 3C7WRKAL8NG171766
Vehicle license number E8452D
Vehicle license state FL
The severity weight that is assigned to the incident 1
The time weight that is assigned to the incident 2
Sequence number 1

Date of last update: 01 Apr 2025

Sources: Florida Department of State