Search icon

SURPLUS RECOVERY SERVICES CORPORATION - Florida Company Profile

Company Details

Entity Name: SURPLUS RECOVERY SERVICES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SURPLUS RECOVERY SERVICES CORPORATION 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: 02 Jan 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P15000000322
FEI/EIN Number 47-2945078

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5100 WEST COPANS ROAD, #710, MARGATE, FL, 33063, US
Mail Address: 4960 PELICAN MANOR, COCONUT CREEK, FL, 33073
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIKIN BARRY President 5100 WEST COPANS ROAD #710, MARGATE, FL, 33063
HIKIN BARRY Agent 4960 PELICAN MANOR, COCONIT CREEK, FL, 33072

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-08-08 HIKIN, BARRY -
REGISTERED AGENT ADDRESS CHANGED 2019-08-08 4960 PELICAN MANOR, COCONIT CREEK, FL 33072 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-05 5100 WEST COPANS ROAD, #710, MARGATE, FL 33063 -
AMENDMENT 2015-04-27 - -

Documents

Name Date
Reg. Agent Change 2019-08-08
Off/Dir Resignation 2019-08-08
ANNUAL REPORT 2019-03-17
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-03-05
Amendment 2015-04-27
Domestic Profit 2015-01-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State