Search icon

S.V. RECOVERY, INC.

Company Details

Entity Name: S.V. RECOVERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Nov 2008 (16 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P08000103685
FEI/EIN Number 263224007
Address: 4131 NW 6th Street, Suite B, GAINESVILLE, FL, 32609, US
Mail Address: 4131 NW 6th Street, Suite B, GAINESVILLE, FL, 32609, US
ZIP code: 32609
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
WILBORN NEAL E Agent 4131 NW 6th Street, Suite B, GAINESVILLE, FL, 32609

President

Name Role Address
WILBORN NEAL E President 6413 NW 30TH TER, GAINESVILLE, FL, 32653

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-24 4131 NW 6th Street, Suite B, GAINESVILLE, FL 32609 No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-24 4131 NW 6th Street, Suite B, GAINESVILLE, FL 32609 No data
CHANGE OF MAILING ADDRESS 2014-03-24 4131 NW 6th Street, Suite B, GAINESVILLE, FL 32609 No data
REGISTERED AGENT NAME CHANGED 2011-12-06 WILBORN, NEAL EJR No data
REINSTATEMENT 2011-10-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CONVERSION 2008-11-21 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L08000080691. CONVERSION NUMBER 900000091599

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-02-28
ANNUAL REPORT 2011-12-06
ANNUAL REPORT 2011-10-04
REINSTATEMENT 2011-10-03
Off/Dir Resignation 2010-03-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State