Entity Name: | RELENTLESS RECOVERY CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RELENTLESS RECOVERY CORP 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: | 30 Sep 2011 (14 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P11000086089 |
FEI/EIN Number |
352424223
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1100 NE 125TH ST, NORTH MIAMI, FL, 33161, US |
Mail Address: | 1100 ne 125th st, NORTH MIAMI, FL, 33161, US |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BEZEAU ROBERT A | President | 4001 Washington st, HOLLYWOOD, FL, 33021 |
BEZEAU ROBERT A | Agent | 1100 ne 125th st, NORTH MIAMI, FL, 33161 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000026232 | FLORIDA RENOVATIONS AND REMODELING LLC | EXPIRED | 2016-03-11 | 2021-12-31 | - | 135 WESTON ROAD, # 107, WESTON, FL, 33326 |
G16000014108 | A1 HOME RESTORATION LLC | EXPIRED | 2016-02-08 | 2021-12-31 | - | 4001 WASHINGTON ST, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-05 | 1100 NE 125TH ST, Suite 104, NORTH MIAMI, FL 33161 | - |
CHANGE OF MAILING ADDRESS | 2020-01-05 | 1100 NE 125TH ST, Suite 104, NORTH MIAMI, FL 33161 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-05 | 1100 ne 125th st, Suite 104, NORTH MIAMI, FL 33161 | - |
AMENDMENT | 2017-07-03 | - | - |
MERGER | 2016-08-02 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000163167 |
MERGER | 2016-01-25 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000157975 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-01-05 |
ANNUAL REPORT | 2019-02-23 |
ANNUAL REPORT | 2018-03-06 |
Amendment | 2017-07-03 |
ANNUAL REPORT | 2017-01-04 |
Merger | 2016-08-02 |
Merger | 2016-01-25 |
ANNUAL REPORT | 2016-01-20 |
Off/Dir Resignation | 2015-06-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1486287404 | 2020-05-04 | 0455 | PPP | 1100 NE 125TH ST STE 104, NORTH MIAMI, FL, 33161 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State