Search icon

PARTNERSHIP FOR RECOVERY, INC. - Florida Company Profile

Company Details

Entity Name: PARTNERSHIP FOR RECOVERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARTNERSHIP FOR 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: 27 Jul 1995 (30 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P95000058091
FEI/EIN Number 650599029

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

Address: 3090 NW 60TH AVE, SUNRISE, FL, 33313, US
Mail Address: 3090 NW 60TH AVE, SUNRISE, FL, 33313, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REILY WILLIAM B Director 6740 W. COMMERCIAL BLVD., LAUDERDALE LAKES, FL, 33319
ROSENTHAL STUART S. E Agent 404 EAST ATLANTIC BLVD, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-20 3090 NW 60TH AVE, SUNRISE, FL 33313 -
CHANGE OF MAILING ADDRESS 1998-05-20 3090 NW 60TH AVE, SUNRISE, FL 33313 -
REGISTERED AGENT ADDRESS CHANGED 1997-08-14 404 EAST ATLANTIC BLVD, SUITE 101, POMPANO BEACH, FL 33060 -
REGISTERED AGENT NAME CHANGED 1996-04-08 ROSENTHAL, STUART S. E -

Documents

Name Date
ANNUAL REPORT 2000-02-14
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-05-20
ANNUAL REPORT 1997-08-14
ANNUAL REPORT 1996-04-08
DOCUMENTS PRIOR TO 1997 1995-07-27

Date of last update: 01 May 2025

Sources: Florida Department of State