Search icon

MISSION CRITICAL RECOVERY, INCORPORATED - Florida Company Profile

Company Details

Entity Name: MISSION CRITICAL RECOVERY, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MISSION CRITICAL RECOVERY, INCORPORATED 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: 23 Aug 1994 (31 years ago)
Date of dissolution: 05 Jul 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 05 Jul 2001 (24 years ago)
Document Number: P94000062092
FEI/EIN Number 593261386

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

Address: 6195 LAKE GRAY BLVD, SUITE 4, JAKCSONVILLE, FL, 32244, US
Mail Address: 6195 LAKE GRAY BLVD, SUITE 4, JAKCSONVILLE, FL, 32244, US
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCMULLEN DAVID B President 1703 SECLUDED WOODS WAY, ORANGE PARK, FL, 32073
MCMULLEN DAVID B Treasurer 1703 SECLUDED WOODS WAY, ORANGE PARK, FL, 32073
MCMULLEN DAVID B Director 1703 SECLUDED WOODS WAY, ORANGE PARK, FL, 32073
KLOKER MARK Vice President 191 ST. GEORGE COURT, JACKSONVILLE, FL, 32250
KLOKER MARK Secretary 191 ST. GEORGE COURT, JACKSONVILLE, FL, 32250
KLOKER MARK Director 191 ST. GEORGE COURT, JACKSONVILLE, FL, 32250

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2001-07-05 - -
AMENDMENT 1999-05-26 - -
CHANGE OF PRINCIPAL ADDRESS 1999-05-10 6195 LAKE GRAY BLVD, SUITE 4, JAKCSONVILLE, FL 32244 -
CHANGE OF MAILING ADDRESS 1999-05-10 6195 LAKE GRAY BLVD, SUITE 4, JAKCSONVILLE, FL 32244 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J01000017646 LAPSED 01 1881 CA DUVAL COUNTY 2001-09-10 2006-10-29 $38,249.77 DELTACOM INC, 6861 SW 196TH AVE, FT LAUDERDALE FL 33332

Documents

Name Date
Reg. Agent Resignation 2001-03-22
ANNUAL REPORT 2000-04-24
Amendment 1999-05-26
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-04-01
ANNUAL REPORT 1997-05-15
ANNUAL REPORT 1996-03-28

Date of last update: 01 May 2025

Sources: Florida Department of State