Search icon

ALL ABOUT RECOVERY INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALL ABOUT RECOVERY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Mar 2012 (13 years ago)
Date of dissolution: 01 May 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2019 (6 years ago)
Document Number: P12000024073
FEI/EIN Number 80-0821619
Address: 1700 OLD OKEESHOBEE ROAD, WEST PALM BEACH, FL, 33409, US
Mail Address: 4818 S. LEE ROAD, DELRAY BEACH, FL, 33445, US
ZIP code: 33409
City: West Palm Beach
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTIZ DANAE President 4818 S. LEE ROAD, DELRAY BEACH, FL, 33445
ORTIZ FERNANDO Vice President 41 MORRIS AVENUE, LAKE GROVE, NY, 11755
JPizars - CPA & Business Consultants LLC Agent 1722 SHERIDAN ST, Hollywood, FL, 33020

National Provider Identifier

NPI Number:
1093056459

Authorized Person:

Name:
ASHLEY MCGEENEY
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
261QR0405X - Substance Use Disorder Rehabilitation Clinic/Center
Is Primary:
No
Selected Taxonomy:
261QM0801X - Mental Health Clinic/Center (Including Community Mental Health Center)
Is Primary:
No
Selected Taxonomy:
251S00000X - Community/Behavioral Health Agency
Is Primary:
No
Selected Taxonomy:
324500000X - Substance Abuse Rehabilitation Facility
Is Primary:
Yes

Contacts:

Fax:
5614082608

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-15 1700 OLD OKEESHOBEE ROAD, WEST PALM BEACH, FL 33409 -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 1722 SHERIDAN ST, 365, Hollywood, FL 33020 -
REGISTERED AGENT NAME CHANGED 2018-05-01 JPizars - CPA & Business Consultants LLC -
AMENDMENT 2017-12-26 - -
AMENDMENT 2017-05-18 - -
AMENDMENT 2017-04-11 - -
CHANGE OF MAILING ADDRESS 2017-04-11 1700 OLD OKEESHOBEE ROAD, WEST PALM BEACH, FL 33409 -
AMENDMENT 2012-12-31 - -
AMENDMENT 2012-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000818102 TERMINATED 1000000848488 PALM BEACH 2019-11-13 2029-12-18 $ 1,850.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-05-01
ANNUAL REPORT 2018-05-01
Amendment 2017-12-26
Amendment 2017-05-18
Amendment 2017-04-11
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-28
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-04-09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State