Search icon

SOBER RECOVERY SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: SOBER RECOVERY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOBER RECOVERY SERVICES, 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: 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: 26 Nov 2018 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P18000096113
FEI/EIN Number 83-2639062

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

Address: 310 EASY ST, FT. PIERCE, FL, 34982, US
Mail Address: 310 EASY ST, FT. PIERCE, FL, 34982, US
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEWART MICHAEL R President 310 EASY ST, FT PIERCE, FL, 34982
STEWART MICHAEL R Director 310 EASY ST, FT PIERCE, FL, 34982
STEWART JEAN C Vice President 310 EASY ST, FT. PIERCE, FL, 34982
STEWART MICHAEL R Agent 310 EASY ST, FT. PIERCE, FL, 34982

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000062473 DEAL FINDERS EXPIRED 2019-05-29 2024-12-31 - 310 E EASY ST, FT. PIERCE, FL, 34982

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-06-18
Domestic Profit 2018-11-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State