Search icon

BIG 3 RECYCLERS, INC. - Florida Company Profile

Company Details

Entity Name: BIG 3 RECYCLERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIG 3 RECYCLERS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Oct 1977 (47 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 May 2006 (19 years ago)
Document Number: 550013
FEI/EIN Number 591778724

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

Address: 3595 118 AVE N, CLEARWATER, FL, 33762-5638, US
Mail Address: 3595 118 AVE N, CLEARWATER, FL, 33762-5638, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH WESLEY R President 16802 WHIRLEY RD, LUTZ, FL, 33558
SMITH WESLEY R Secretary 16802 WHIRLEY RD, LUTZ, FL, 33558
SMITH WESLEY R Treasurer 16802 WHIRLEY RD, LUTZ, FL, 33558
SMITH WESLEY R Director 16802 WHIRLEY RD, LUTZ, FL, 33558
SMITH WESLEY R Agent 16802 WHIRLEY RD, LUTZ, FL, 33558

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000023470 BIG 3 RECYCLERS EXPIRED 2011-03-04 2016-12-31 - 3595 118TH AVE NORTH, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-11 SMITH, WESLEY R -
REGISTERED AGENT ADDRESS CHANGED 2019-01-02 16802 WHIRLEY RD, LUTZ, FL 33558 -
CHANGE OF MAILING ADDRESS 2010-01-25 3595 118 AVE N, CLEARWATER, FL 33762-5638 -
NAME CHANGE AMENDMENT 2006-05-09 BIG 3 RECYCLERS, INC. -
CHANGE OF PRINCIPAL ADDRESS 1998-04-03 3595 118 AVE N, CLEARWATER, FL 33762-5638 -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-11
Reg. Agent Change 2019-01-02
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8395327301 2020-05-01 0455 PPP 3595 118TH AVE N, CLEARWATER, FL, 33762-5638
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28200
Loan Approval Amount (current) 28200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER, PINELLAS, FL, 33762-5638
Project Congressional District FL-13
Number of Employees 6
NAICS code 423930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28500.54
Forgiveness Paid Date 2021-06-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State