Search icon

STRATEGIC RECOVERY INC - Florida Company Profile

Company Details

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

STRATEGIC 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: 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: 24 Jan 1994 (31 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P94000008278
FEI/EIN Number 650048602

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

Address: 11595 KELLY RD, SUITE 314, FORT MYERS, FL, 33908, US
Mail Address: PO BOX 07279, FORT MYERS, FL, 33919, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLAUSNER HARRY Director 11595 KELLY RD, FT MYERS, FL, 33908
KLAUSNER AMY Director 11595 KELLY RD STE 314, FT MYERS BEACH, FL, 33908
KLAUSNER HARRY Agent 11595 KELLY TD, FT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-14 11595 KELLY RD, SUITE 314, FORT MYERS, FL 33908 -
REGISTERED AGENT ADDRESS CHANGED 2005-03-14 11595 KELLY TD, STE 314, FT MYERS, FL 33908 -
CHANGE OF MAILING ADDRESS 2001-02-20 11595 KELLY RD, SUITE 314, FORT MYERS, FL 33908 -

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-03
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State