Search icon

RECOVERY KEYS INC. - Florida Company Profile

Company Details

Entity Name: RECOVERY KEYS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RECOVERY KEYS 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: 24 Jul 2009 (16 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 05 Dec 2012 (12 years ago)
Document Number: P09000063252
FEI/EIN Number 270569695

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

Address: 1030 A1A N, Ponte Vedra Beach, FL, 32082, US
Mail Address: 1030 A1A N, Ponte Vedra Beach, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1497589345 2024-08-30 2024-08-30 1030 A1A N, PONTE VEDRA BEACH, FL, 320824019, US 1106 A1A N STE 201A, PONTE VEDRA BEACH, FL, 320824097, US

Contacts

Phone +1 904-551-1394

Authorized person

Name JEREMY MIRABILE
Role OWNER
Phone 9045511394

Taxonomy

Taxonomy Code 261QR0405X - Substance Use Disorder Rehabilitation Clinic/Center
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RECOVERY KEYS 2020 270569695 2021-09-07 RECOVERY KEYS INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 621420
Sponsor’s telephone number 9043425965
Plan sponsor’s address 1301 S PLANTATION ISLAND DR ST, SAINT AUGUSTINE, FL, 32080

Signature of

Role Plan administrator
Date 2021-09-07
Name of individual signing ELIZABETH GURSKY
Valid signature Filed with authorized/valid electronic signature
RECOVERY KEYS 2019 270569695 2020-11-23 RECOVERY KEYS INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621112
Sponsor’s telephone number 9043425965
Plan sponsor’s address 1301 S PLANTATION ISLAND DR ST, SAINT AUGUSTINE, FL, 32080

Signature of

Role Plan administrator
Date 2020-11-23
Name of individual signing ELIZABETH GURSKY
Valid signature Filed with authorized/valid electronic signature
RECOVERY KEYS 2019 270569695 2020-11-19 RECOVERY KEYS INC 14
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621420
Sponsor’s telephone number 9043425965
Plan sponsor’s address 1301 S PLANTATION ISLAND DR ST, SAINT AUGUSTINE, FL, 32080

Signature of

Role Plan administrator
Date 2020-11-19
Name of individual signing ELIZABETH GURSKY
Valid signature Filed with authorized/valid electronic signature
RECOVERY KEYS 2019 270569695 2020-07-01 RECOVERY KEYS INC 14
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621420
Sponsor’s telephone number 9043425965
Plan sponsor’s address 1301 S PLANTATION ISLAND DR ST, SAINT AUGUSTINE, FL, 32080

Signature of

Role Plan administrator
Date 2020-07-01
Name of individual signing ELIZABETH GURSKY
Valid signature Filed with authorized/valid electronic signature
RECOVERY KEYS 2018 270569695 2019-10-09 RECOVERY KEYS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621420
Sponsor’s telephone number 9043425965
Plan sponsor’s address 1301 S PLANTATION ISLAND DR ST, SAINT AUGUSTINE, FL, 32080

Signature of

Role Plan administrator
Date 2019-10-09
Name of individual signing ELIZABETH GURSKY
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MIRABILE JEREMY S Director 6100 Greenland Rd., Suite 201, Jacksonville, FL, 32258
MIRABILE JEREMY S Agent 6100 Greenland Rd., Suite 201, Jacksonville, FL, 32258

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-17 1030 A1A N, Ponte Vedra Beach, FL 32082 -
CHANGE OF PRINCIPAL ADDRESS 2024-08-07 1030 A1A N, Ponte Vedra Beach, FL 32082 -
CHANGE OF MAILING ADDRESS 2024-08-07 1030 A1A N, Ponte Vedra Beach, FL 32082 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-22 6100 Greenland Rd., Suite 201, Jacksonville, FL 32258 -
AMENDMENT AND NAME CHANGE 2012-12-05 RECOVERY KEYS INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4977467702 2020-05-01 0491 PPP 1301 PLANTATION ISLAND DR S STE 201B, SAINT AUGUSTINE, FL, 32080-3116
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 162420
Loan Approval Amount (current) 162420
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SAINT AUGUSTINE, SAINT JOHNS, FL, 32080-3116
Project Congressional District FL-05
Number of Employees 15
NAICS code 621498
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 163421.22
Forgiveness Paid Date 2020-12-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State