Search icon

ICU RECOVERY INC. - Florida Company Profile

Company Details

Entity Name: ICU RECOVERY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ICU RECOVERY 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: 17 Aug 2018 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 May 2019 (6 years ago)
Document Number: P18000070696
FEI/EIN Number 83-2002484

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

Address: 7701 HAMMOND BLVD, JACKSONVILLE, FL, 32220, US
Mail Address: 7701 HAMMOND BLVD, JACKSONVILLE, FL, 32220, US
ZIP code: 32220
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRAWFORD BENJAMIN President 7701 HAMMOND BLVD, JACKSONVILLE, FL, 32220
CRAWFORD DIANA Vice President 7701 HAMMOND BLVD, JACKSONVILLE, FL, 32220
CRAWFORD JAYSON Chief Financial Officer 7701 HAMMOND BLVD, JACKSONVILLE, FL, 32220
CRAWFORD JOSHUA Chief Executive Officer 7701 HAMMOND BLVD, JACKSONVILLE, FL, 32220
CRAWFORD JAYSON Agent 7701 HAMMOND BLVD, JACKSONVILLE, FL, 32220

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000058050 ICU RECOVERY AGENCY ACTIVE 2019-05-16 2029-12-31 - 7701 HAMMOND BLVD, JACKSONVILLE, FL, 32220

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-17 CRAWFORD, JAYSON -
REGISTERED AGENT ADDRESS CHANGED 2019-09-27 7701 HAMMOND BLVD, JACKSONVILLE, FL 32220 -
CHANGE OF PRINCIPAL ADDRESS 2019-06-06 7701 HAMMOND BLVD, JACKSONVILLE, FL 32220 -
CHANGE OF MAILING ADDRESS 2019-06-06 7701 HAMMOND BLVD, JACKSONVILLE, FL 32220 -
AMENDMENT 2019-05-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-08
AMENDED ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-09-27
Amendment 2019-05-16
Domestic Profit 2018-08-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State