Search icon

RECOM PARTNERS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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