Search icon

MONTH END RECOVERY, INC. - Florida Company Profile

Company Details

Entity Name: MONTH END RECOVERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MONTH END 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: 14 Aug 1997 (28 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P97000070668
FEI/EIN Number 593463226

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

Address: 1708 WEST CYPRESS STREET, TAMPA, FL, 33602, US
Mail Address: P.O. BOX 290554, TAMPA, FL, 33617, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIMBERLY KAYTON B Director 1708 WEST CYPRESS STREET, TAMPA, FL, 33602
KIMBERLY JENNIFER Agent 1708 WEST CYPRESS STREET, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-27 1708 WEST CYPRESS STREET, TAMPA, FL 33602 -
REGISTERED AGENT ADDRESS CHANGED 2001-04-27 1708 WEST CYPRESS STREET, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 1998-02-05 1708 WEST CYPRESS STREET, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 1998-02-05 KIMBERLY, JENNIFER -

Documents

Name Date
ANNUAL REPORT 2001-04-27
ANNUAL REPORT 2000-06-06
ANNUAL REPORT 1999-05-13
ANNUAL REPORT 1998-02-05
OFF/DIR RESIGNATION 1997-08-27
Domestic Profit Articles 1997-08-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State