Entity Name: | RECOM PARTNERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RECOM PARTNERS, 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 Sep 2007 (18 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P07000103976 |
FEI/EIN Number |
263293373
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11 Cheviot Road, southampton, NY, 11968, US |
Mail Address: | 11 Cheviot Road, southampton, NY, 11968, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | C/O CT CORPORATION SYSTEM, PLANTATION, FL, 33324 |
IRLANDER SAM | President | 11 Cheviot Road, southampton, NY, 11968 |
IRLANDER SAM | Secretary | 11 Cheviot Road, southampton, NY, 11968 |
IRLANDER SAM | Director | 11 Cheviot Road, southampton, NY, 11968 |
NUSSDORF HOWARD | Treasurer | 9040 FORT HAMILTON PARKWAY, BROOKLYN, NY, 11209 |
NUSSDORF HOWARD | Director | 9040 FORT HAMILTON PARKWAY, BROOKLYN, NY, 11209 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-28 | 11 Cheviot Road, southampton, NY 11968 | - |
CHANGE OF MAILING ADDRESS | 2013-01-28 | 11 Cheviot Road, southampton, NY 11968 | - |
REGISTERED AGENT NAME CHANGED | 2009-06-16 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-06-16 | C/O CT CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-02-18 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-02-24 |
ANNUAL REPORT | 2013-01-28 |
ANNUAL REPORT | 2012-02-09 |
ANNUAL REPORT | 2011-03-08 |
Date of last update: 02 May 2025
Sources: Florida Department of State