Search icon

FLORIDA RECOVERY SOLUTIONS INC - Florida Company Profile

Company Details

Entity Name: FLORIDA RECOVERY SOLUTIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA RECOVERY SOLUTIONS 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: 29 Mar 2023 (2 years ago)
Date of dissolution: 26 Jan 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jan 2025 (3 months ago)
Document Number: P23000025797
FEI/EIN Number 92-3207792

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

Address: 1000 CHANNELSIDE DR, 3E, TAMPA, FL, 33602
Mail Address: 1000 CHANNELSIDE DR,, 3E, TAMPA, FL, 33602, FL
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Crescenzo William Director 1000 CHANNELSIDE DR, TAMPA, FL, 33602
Guerra Nicholas Director 1000 Channelside Dr, Tampa, FL, 33602
GUERRA NICHOLAS Agent 1000 CHANNELSIDE DR, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-26 - -

Court Cases

Title Case Number Docket Date Status
Florida Recovery Solutions, Inc., etc., Appellant(s), v. First Union National Bank of Florida, et al., Appellee(s). 3D2023-2219 2023-12-15 Closed
Classification NOA Non Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
91-13989 SP

Parties

Name FLORIDA RECOVERY SOLUTIONS INC
Role Appellant
Status Active
Representations Cheyenne Whitfield, Ann M. Allison
Name First Union National Bank of Florida
Role Appellee
Status Active
Name WESTPORT RECOVERY CORPORATION
Role Appellee
Status Active
Representations Debra L. Greenberg
Name Hon. Myriam Lehr
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-10
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Upon consideration, Appellant's Motion for Leave to File Amended Reply Brief is hereby denied.
View View File
Docket Date 2024-04-03
Type Response
Subtype Response
Description Appellee's Objection to Appellant's Motion for an Award of Appellate Attorney Fees
On Behalf Of Westport Recovery Corporation
View View File
Docket Date 2024-06-11
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-22
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellant's Motion for an Award of Appellate Attorney Fees, it is ordered that said Motion is hereby denied. Upon consideration of Appellee Westport Recovery Corporation's Motion for Attorneys' Fees as a sanction pursuant to Florida Rule of Appellate Procedure 9.410, it is ordered that said Motion is hereby denied. LOGUE, C.J., and LINDSEY and BOKOR, JJ., concur.
View View File
Docket Date 2024-06-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-03-28
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Appellant's Motion for Leave to file Amended Reply Brief
On Behalf Of Florida Recovery Solutions Inc.
View View File
Docket Date 2024-03-28
Type Brief
Subtype Amended Reply Brief
Description Amended Reply Brief
On Behalf Of Florida Recovery Solutions Inc.
View View File
Docket Date 2024-03-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Florida Recovery Solutions Inc.
View View File
Docket Date 2024-03-22
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of Florida Recovery Solutions Inc.
View View File
Docket Date 2024-03-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Westport Recovery Corporation
View View File
Docket Date 2024-02-20
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee
On Behalf Of Westport Recovery Corporation
View View File
Docket Date 2024-02-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Florida Recovery Solutions Inc.
View View File
Docket Date 2024-01-30
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Florida Recovery Solutions Inc.
View View File
Docket Date 2024-01-30
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Florida Recovery Solutions Inc.
View View File
Docket Date 2024-01-10
Type Order
Subtype Order
Description Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File
Docket Date 2023-12-15
Type Event
Subtype Fee Satisfied
Description $300 case filing fee paid through portal. Batch no. 9787754
On Behalf Of Florida Recovery Solutions Inc.
Docket Date 2023-12-15
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through portal. Batch no. 9787754
On Behalf Of Florida Recovery Solutions Inc.
View View File
Docket Date 2023-12-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Florida Recovery Solutions Inc.
View View File
Docket Date 2023-12-15
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before December 25, 2023.
View View File
Docket Date 2023-12-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-03-28
Type Response
Subtype Response
Description Appellee's Objection to Appellant's Motion for Leave to File Amended Reply Brief
On Behalf Of Westport Recovery Corporation
View View File
Docket Date 2024-01-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Stipulation on Seven days the time Extension for Appellant to File Initial Brief-7 days to 01/27/2024(GRANTED)
On Behalf Of Florida Recovery Solutions Inc.
View View File

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-26
ANNUAL REPORT 2024-02-06
Domestic Profit 2023-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State