Search icon

JAMES CLUB RECOVERY CENTER, INC. - Florida Company Profile

Company Details

Entity Name: JAMES CLUB RECOVERY CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAMES CLUB RECOVERY CENTER, INC. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Jun 2017 (8 years ago)
Date of dissolution: 07 Feb 2025 (2 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Feb 2025 (2 months ago)
Document Number: P17000055089
FEI/EIN Number NOT APPLICABLE

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

Address: 872 NW 35 ST, OAKLAND PARK, FL, 33309, US
Mail Address: 872 NW 35 ST, OAKLAND PARK, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAPAGLIA RAYMOND Vice President 872 NW 35 ST, OAKLAND PARK, FL, 33309
CASTILLO TRACEY V President 872 NW 35 ST, OAKLAND PARK, FL, 33309
CASTILLO TRACEY V Agent 872 NW 35 ST, OAKLAND PARK, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-05 872 NW 35 ST, OAKLAND PARK, FL 33309 -
CHANGE OF MAILING ADDRESS 2022-04-05 872 NW 35 ST, OAKLAND PARK, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-05 872 NW 35 ST, OAKLAND PARK, FL 33309 -
REGISTERED AGENT NAME CHANGED 2020-08-22 CASTILLO, TRACEY V -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-02-07
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-08-22
ANNUAL REPORT 2019-05-01
Off/Dir Resignation 2018-05-21
ANNUAL REPORT 2018-04-27
Domestic Profit 2017-06-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State