Search icon

BANKRUPTCY RECOVERY CORPORATION - Florida Company Profile

Company Details

Entity Name: BANKRUPTCY RECOVERY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BANKRUPTCY RECOVERY CORPORATION 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: 25 Apr 1991 (34 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: S48015
FEI/EIN Number 650310683

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

Address: 25TH SE 2ND AVE., STE. 1120, MIAMI, FL, 33131, US
Mail Address: 25TH SE 2ND AVE., STE. 1120, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN ELEANOR Director 25 SE 2ND AVE, SUITE 1120, MIAMI, FL
COHEN ELEANOR Agent 25TH SE SND AVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-11 25TH SE 2ND AVE., STE. 1120, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 1998-05-11 25TH SE 2ND AVE., STE. 1120, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 1998-05-11 25TH SE SND AVE, SUITE 1120, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 1993-08-09 COHEN, ELEANOR -
REINSTATEMENT 1993-08-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-05-11
ANNUAL REPORT 1997-05-13
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State