Search icon

PHOENIX RESEARCH AND RECOVERY, INC. - Florida Company Profile

Company Details

Entity Name: PHOENIX RESEARCH AND RECOVERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHOENIX RESEARCH AND 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: 09 Dec 1991 (33 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: S98993
FEI/EIN Number 650300438

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

Address: 1009 DELAWARE AVENUE, FT PIERCE, FL, 34950
Mail Address: 1009 DELAWARE AVENUE, FT PIERCE, FL, 34950
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVID LUKE President 1009 DELAWARE AVE., FT. PIERCE, FL 34950
DAVID LUKE Director 1009 DELAWARE AVE., FT. PIERCE, FL 34950
KENNETH DEL GUERCIO Vice President BOX 40, LANDRUM, S.C. 29356
KENNETH DEL GUERCIO Director BOX 40, LANDRUM, S.C. 29356
BOB GREGG Director 1009 DELAWARE AVE., FT. PIERCE, FL 34950
TIERNEY, J. STEPHEN III Agent 311 SOUTH SECOND STREET, FT. PIERCE, FL, 34950
BRUCE GREENWOOD, INC. Secretary -
BRUCE GREENWOOD, INC. Director -
BOB GREGG Treasurer 1009 DELAWARE AVE., FT. PIERCE, FL 34950

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Date of last update: 01 Apr 2025

Sources: Florida Department of State