Search icon

AUDIT RECOVERY MANAGEMENT SERVICES INC

Company Details

Entity Name: AUDIT RECOVERY MANAGEMENT SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Jul 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Dec 2023 (a year ago)
Document Number: P10000058069
FEI/EIN Number 273065335
Address: 11839 Highland Place, Coral Springs, FL, 33071, US
Mail Address: 11839 Highland Place, Coral Springs, FL, 33071, US
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
wallace novelette Agent 11839 Highland Place, Coral Springs, FL, 33071

Chief Executive Officer

Name Role Address
WALLACE NOVELETTE Chief Executive Officer 11839 Highland Place, Coral Springs, FL, 33071

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000059126 ARMS ACTIVE 2020-05-28 2025-12-31 No data 374 EVANGELINE WAY, SANFORD, FL, 32771
G14000035099 ARMS EXPIRED 2014-04-08 2019-12-31 No data 7771 WEST OAKLAND PARK BOULEVARD, SUITE 170, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-12-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2022-08-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-12 11839 Highland Place, Coral Springs, FL 33071 No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-12 11839 Highland Place, Coral Springs, FL 33071 No data
CHANGE OF MAILING ADDRESS 2020-06-12 11839 Highland Place, Coral Springs, FL 33071 No data
REGISTERED AGENT NAME CHANGED 2017-11-09 wallace, novelette No data
REINSTATEMENT 2017-11-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-08
REINSTATEMENT 2023-12-20
REINSTATEMENT 2022-08-22
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-04-13
REINSTATEMENT 2017-11-09
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-04-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State