Search icon

GOT YA RECOVERY SERVICES INC. - Florida Company Profile

Company Details

Entity Name: GOT YA RECOVERY SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOT YA RECOVERY SERVICES 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: 14 May 2009 (16 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P09000043029
FEI/EIN Number 272450785

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

Mail Address: 20302 SW 321 STREET, HOMESTEAD, FL, 33030
Address: 220b south Flagler ave, Homestead, FL, 33030, US
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Delarosa Alberto Manager 20302 SW 321 STREET, HOMESTEAD, FL, 33030
DE LA ROSA ALBERT Agent 2390 NW 147 STREET, OPA LOCKA, FL, 33054

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000099489 TIMES UP REPO RECOVERY EXPIRED 2015-10-07 2020-12-31 - 2390 NW 147 STREET, OPA LOCKA, FL, 33054
G09000142170 TIMES UP REPO RECOVERY EXPIRED 2009-08-03 2014-12-31 - 20302 SW 321 STREET, HOMESTEAD, FL, 33030

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-29 220b south Flagler ave, Homestead, FL 33030 -
REINSTATEMENT 2014-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-09 2390 NW 147 STREET, OPA LOCKA, FL 33054 -

Documents

Name Date
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-18
AMENDED ANNUAL REPORT 2015-11-04
ANNUAL REPORT 2015-04-06
REINSTATEMENT 2014-10-27
ANNUAL REPORT 2013-03-14
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-28

Date of last update: 03 May 2025

Sources: Florida Department of State