Search icon

ADVANTAGE MEDICAL RECOVERY SERVICES, INC. - Florida Company Profile

Company Details

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

ADVANTAGE MEDICAL 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: 18 Jan 1994 (31 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P94000006578
FEI/EIN Number 593221908

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

Address: 1904 ELISE MARIE DR., SEFFNER, FL, 33584
Mail Address: 1904 ELISE MARIE DR., SEFFNER, FL, 33584
ZIP code: 33584
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARROLL FRANCIS Vice President 1904 ELISE MARIE DR., SEFFNER, FL, 33584
HOLLENBECK CHARLES R Agent 1904 ELISE MARIE DR., SEFFNER, FL, 33584
HOLLENBECK CHARLES R President 1904 ELISE MARIE DR., SEFFNER, FL, 33584

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-09-30 1904 ELISE MARIE DR., SEFFNER, FL 33584 -
REINSTATEMENT 2011-09-30 - -
CHANGE OF PRINCIPAL ADDRESS 2011-09-30 1904 ELISE MARIE DR., SEFFNER, FL 33584 -
CHANGE OF MAILING ADDRESS 2011-09-30 1904 ELISE MARIE DR., SEFFNER, FL 33584 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 1994-08-02 HOLLENBECK, CHARLES R -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000522014 LAPSED 11-14435 13TH JUDICIAL, HILLSBOROUGH CO 2012-06-08 2017-07-20 $140,284.00 BANK OF AMERICA, N.A., 101 NORTH TRYON STREET, CHARLOTTE, NC 28255

Documents

Name Date
REINSTATEMENT 2011-09-30
Off/Dir Resignation 2010-10-18
REINSTATEMENT 2010-04-29
ANNUAL REPORT 2008-02-06
ANNUAL REPORT 2007-01-05
ANNUAL REPORT 2006-01-11
ANNUAL REPORT 2005-01-03
ANNUAL REPORT 2004-01-06
ANNUAL REPORT 2003-01-15
ANNUAL REPORT 2002-03-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State