Search icon

SEARCH, SURVEY & RECOVERY, INC. - Florida Company Profile

Company Details

Entity Name: SEARCH, SURVEY & RECOVERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEARCH, SURVEY & 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: 26 Sep 1994 (31 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P94000071197
FEI/EIN Number 650525394

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

Address: 2853 SE ST LUCIE BLVD, STUART, FL, 34997, US
Mail Address: 2853 SE ST LUCIE BLVD, STUART, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1ML65 Active Non-Manufacturer 1999-09-15 2014-10-17 - -

Contact Information

POC PETER THEOPHANIS
Phone +1 772-781-1234
Fax +1 772-781-0103
Address 2853 SE SAINT LUCIE BLVD, STUART, FL, 34997 5419, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Key Officers & Management

Name Role Address
HUDSON PEYTON D. Director 2851 SE ST LUCIE BLVD, STUART, FL, 34997
HUDSON PEYTON D. President 2851 SE ST LUCIE BLVD, STUART, FL, 34997
THEOPHANIS PETER Director 2851 SE SAINT LUCIE BLVD, STUART, FL, 34997
THEOPHANIS PETER Vice President 2851 SE SAINT LUCIE BLVD, STUART, FL, 34997
HUDSON PEYTON Agent 2851 SE ST LUCIE BLVD, STUART, FL, 34997

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2010-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-27 2853 SE ST LUCIE BLVD, STUART, FL 34997 -
CHANGE OF MAILING ADDRESS 1999-04-27 2853 SE ST LUCIE BLVD, STUART, FL 34997 -
REGISTERED AGENT ADDRESS CHANGED 1999-04-27 2851 SE ST LUCIE BLVD, STUART, FL 34997 -
REGISTERED AGENT NAME CHANGED 1997-05-28 HUDSON, PEYTON -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001100318 LAPSED 15-CA-1076 19TH JUDICIAL CIRCUIT MARTIN 2015-11-23 2020-12-10 $209,595.42 WILLIAM CRESCENZO, 3101 N. NEBRASKA AVE, TAMPA, FL 33603
J15000616991 LAPSED 14-14300CVMIDDLEBROOKS/LYNCH US DISTRICT CT. SO. DIS. OF FL 2015-04-17 2020-05-26 $161,088.50 GLOBAL DIVING AND SALVAGE, INC., CORPORATION SERVICE COMPANY, 300 DESCHUTES WAY SW #304, TURNWATER, WASHINGTON 98501
J15000492427 LAPSED 14-14300-CV US DISTRICT COURT SOUTHERN FLO 2015-04-17 2020-04-24 $161,088.50 GLOBAL DIVING & SALVAGE, INC., 3840 W MARGINAL WAY SW, SEATTLE, WA 98106
J14000462365 TERMINATED 13-1417-CA MARTIN COUNTY 2014-04-09 2019-04-21 $46,977.84 TULSIRAM SUKDEO, A/B VREEDENHOOP RAILWAY LINE, WEST COAST DEMERARA GUYANA
J12000546468 LAPSED 50 2012 CC 3302 MB RB 15TH JUDICIAL CIRCUIT COURT 2012-08-06 2017-08-09 $6,369.85 SYSCO SOUTHEAST FLORIDA, LLC, 1999 MARTIN LUTHER KING BLVD, RIVIERA BEACH FL 33404
J04900026195 LAPSED 03-390 CA MARTIN COUNTY COURT 2004-12-02 2009-12-15 $120873.06 BOULDER CAPITAL GROUP, INC., 2121 BROADWAY, 2ND FLOOR, PROTLAND, OR 97201

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-01
REINSTATEMENT 2010-10-04
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State