Search icon

AUDIT RECOVERY SYSTEMS, INC.

Company Details

Entity Name: AUDIT RECOVERY SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Oct 2009 (15 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P09000088443
FEI/EIN Number 271188555
Address: 21301 POWERLINE RD., SUITE 302, BOCA RATON, FL, 33433
Mail Address: 21301 POWERLINE RD., SUITE 302, BOCA RATON, FL, 33433
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
ROTHBERG BARRY Agent 21301 POWERLINE RD., BOCA RATON, FL, 33433

President

Name Role Address
ROTHBERG BARRY President 21301 POWERLINE RD. #302, BOCA RATON, FL, 33433

Vice President

Name Role Address
KREBS WAYNE Vice President 21301 POWERLINE RD. #304, BOCA RATON, FL, 33433

Secretary

Name Role Address
ALLAN NISKAR Secretary 21301 POWERLINE RD. #304, BOCA RATON, FL, 33433

Treasurer

Name Role Address
ALLAN NISKAR Treasurer 21301 POWERLINE RD. #304, BOCA RATON, FL, 33433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000112994 COAST2COAST ENERGY EXPIRED 2011-11-21 2016-12-31 No data 21301 POWERLINE RD., SUITE 302, BOCA RATON, FL, 33433
G10000032787 RECOVERY SOLUTIONS EXPIRED 2010-04-13 2015-12-31 No data 21301 POWERLINE RD., SUITE 302, BOCA RATON, FL, 33433
G10000029369 AUDIT RECOVERY SYSTEMS EXPIRED 2010-04-01 2015-12-31 No data 21301 POWERLINE RD., SUITE 302, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-10-31 21301 POWERLINE RD., SUITE 302, BOCA RATON, FL 33433 No data
CHANGE OF MAILING ADDRESS 2011-10-31 21301 POWERLINE RD., SUITE 302, BOCA RATON, FL 33433 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000664434 LAPSED 1000000448838 PALM BEACH 2013-03-06 2023-04-04 $ 4,604.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J13000486044 LAPSED 1000000352312 PALM BEACH 2013-01-08 2023-02-27 $ 2,566.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2012-04-03
Off/Dir Resignation 2011-10-20
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-04-07
Domestic Profit 2009-10-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State