Search icon

RECOVERING TOUCH CLINIC, INC. - Florida Company Profile

Company Details

Entity Name: RECOVERING TOUCH CLINIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RECOVERING TOUCH CLINIC, 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: 30 Jan 1995 (30 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P95000009054
FEI/EIN Number 650574139

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

Address: 84 NE 5TH AVENUE, DELRAY BEACH, FL, 33483, US
Mail Address: 84 NE 5TH AVENUE, DELRAY BEACH, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERRY JULIE President 84 NE 5TH AVENUE, DELRAY BEACH, FL, 33483
BERRY CHRISTINE Vice President 84 NE 5TH AVENUE, DELRAY BEACH, FL, 33483
BERRY CHRISTINE Director 84 NE 5TH AVENUE, DELRAY BEACH, FL, 33483
BERRY JULIE Agent 84 NE 5TH AVENUE, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2005-01-23 84 NE 5TH AVENUE, DELRAY BEACH, FL 33483 -
CHANGE OF MAILING ADDRESS 2005-01-23 84 NE 5TH AVENUE, DELRAY BEACH, FL 33483 -
CANCEL ADM DISS/REV 2004-08-18 - -
REGISTERED AGENT ADDRESS CHANGED 2004-08-18 84 NE 5TH AVENUE, DELRAY BEACH, FL 33483 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000211596 ACTIVE 1000000135955 PALM BEACH 2009-08-19 2030-02-16 $ 651.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J10000211604 ACTIVE 1000000135956 PALM BEACH 2009-08-18 2030-02-16 $ 415.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-06-08
ANNUAL REPORT 2005-01-23
REINSTATEMENT 2004-08-18
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-02-25
ANNUAL REPORT 1997-02-18
ANNUAL REPORT 1996-03-11
DOCUMENTS PRIOR TO 1997 1995-01-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State