Search icon

ALTERNATIVE RECOVERY SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ALTERNATIVE RECOVERY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALTERNATIVE RECOVERY SERVICES, 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 Oct 1996 (28 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P96000090082
FEI/EIN Number 650702595

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

Address: 2880 W OAKLAND PK BLVD, SUITE 209, FT LAUDERDALE, FL, 33311, US
Mail Address: 2880 W OAKLAND PK BLVD, SUITE 209, FT LAUDERDALE, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLANUEVA VICTOR President 3087 NW 123 AVE, SUNRISE, FL, 33322
VILLANUEVA VICTOR Director 3087 NW 123 AVE, SUNRISE, FL, 33322
COCHRANE THOMAS H Vice President 1515 N. 57 TERR., HOLLYWOOD, FL, 33021
COCHRANE THOMAS H Director 1515 N. 57 TERR., HOLLYWOOD, FL, 33021
NOVAK PATRICIA Secretary 1515 N. 57 TERR, HOLLYWOOD, FL, 33021
NOVAK PATRICIA Director 1515 N. 57 TERR, HOLLYWOOD, FL, 33021
VILLANUEVA VICTOR Agent 3087 NW 123 AVENUE, SUNRISE, FL, 33322

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-16 2880 W OAKLAND PK BLVD, SUITE 209, FT LAUDERDALE, FL 33311 -
CHANGE OF MAILING ADDRESS 2002-05-16 2880 W OAKLAND PK BLVD, SUITE 209, FT LAUDERDALE, FL 33311 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-16 3087 NW 123 AVENUE, SUNRISE, FL 33322 -

Documents

Name Date
ANNUAL REPORT 2002-05-16
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-09-11
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-03-20
ANNUAL REPORT 1997-04-15
DOCUMENTS PRIOR TO 1997 1996-10-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State