Entity Name: | ABSOLUTE RECOVERY SPECIALIST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 18 Nov 2009 (15 years ago) |
Document Number: | P09000094731 |
FEI/EIN Number | 27-1324039 |
Address: | 1209 N State St, BUNNELL, FL, 32110, US |
Mail Address: | PO BOX 217, BUNNELL, FL, 32110 |
ZIP code: | 32110 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Raimondo Joseph A | Agent | 1209 N State St, BUNNELL, FL, 32110 |
Name | Role | Address |
---|---|---|
RAIMONDO JOSEPH A | Owner | P O BOX 217, BUNNELL, FL, 32110 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000051701 | G08247900185 | EXPIRED | 2015-05-27 | 2020-12-31 | No data | PO BOX 217, BUNNELL, FL, 32110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-02-03 | Raimondo, Joseph A | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-31 | 1209 N State St, BUNNELL, FL 32110 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-31 | 1209 N State St, BUNNELL, FL 32110 | No data |
CHANGE OF MAILING ADDRESS | 2012-03-22 | 1209 N State St, BUNNELL, FL 32110 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14001179729 | TERMINATED | 1000000645349 | FLAGLER | 2014-11-13 | 2034-12-17 | $ 570.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-21 |
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-05-31 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-03-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State