Search icon

INTER-COUNTY RECYCLING, INC. - Florida Company Profile

Company Details

Entity Name: INTER-COUNTY RECYCLING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTER-COUNTY RECYCLING, 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: 06 Jan 1978 (47 years ago)
Document Number: 556842
FEI/EIN Number 591798414

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

Address: 1801 W. GULF TO LAKE HWY., LECANTO, FL, 34461, US
Mail Address: P O BOX 125, LECANTO, FL, 34460-0125, US
ZIP code: 34461
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Paglia Michael AIII President 8285 Se 3rd Ct, OCALA, FL, 34480
Paglia Michael AIII Director 8285 Se 3rd Ct, OCALA, FL, 34480
Smith Russel WJr. Vice President 3 Olive Circle Pass, OCALA, FL, 34472
Smith Russel WJr. Director 3 Olive Circle Pass, OCALA, FL, 34472
PAGLIA Linda L Treasurer 8285 SE 3rd Ct, OCALA, FL, 34480
PAGLIA Linda L Director 8285 SE 3rd Ct, OCALA, FL, 34480
SMITH ANN MARIE JIII Secretary 16815 SE 181ST TERRACE, WEIRSDALE, FL, 32195
SMITH ANN MARIE JIII Director 16815 SE 181ST TERRACE, WEIRSDALE, FL, 32195
Paglia Michael AIII Agent 8285 SE 3rd Court, OCALA, FL, 34480

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-03-05 Paglia, Michael A, III -
REGISTERED AGENT ADDRESS CHANGED 2019-03-05 8285 SE 3rd Court, OCALA, FL 34480 -
CHANGE OF MAILING ADDRESS 2013-02-04 1801 W. GULF TO LAKE HWY., LECANTO, FL 34461 -
CHANGE OF PRINCIPAL ADDRESS 2004-01-13 1801 W. GULF TO LAKE HWY., LECANTO, FL 34461 -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-02-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341368074 0420600 2016-03-30 1801 W. GULF TO LAKE HWY., LECANTO, FL, 34460
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2016-03-30
Emphasis L: FORKLIFT, N: DUSTEXPL, P: DUSTEXPL
Case Closed 2016-06-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 H03 IV
Issuance Date 2016-05-03
Abatement Due Date 2016-05-20
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-06-02
Nr Instances 1
Nr Exposed 6
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(3)(iv): The details of the hazard communication program developed by the employer, did not include an explanation of the labels received on shipped containers and the workplace labeling system used by their employer; the safety data sheet, including the order of information and how employee could obtain and use the appropriate hazard information: a. For employees engaged in metal recycling activities using several substances including but not limited to propane tanks, degreaser, motor oil and cleaners.
106383052 0420600 1991-02-28 1801 WEST GULF TO LAKES HWY, LECANTO, FL, 32661
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 1991-02-28
Case Closed 1991-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4468277303 2020-04-29 0491 PPP 1801 W GULF TO LAKE HWY, LECANTO, FL, 34461-9217
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 158300
Loan Approval Amount (current) 158300
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LECANTO, CITRUS, FL, 34461-9217
Project Congressional District FL-12
Number of Employees 25
NAICS code 562920
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 113116
Originating Lender Name Seacoast National Bank
Originating Lender Address Chiefland, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 159526.82
Forgiveness Paid Date 2021-02-09
6381718601 2021-03-23 0491 PPS 1801 W Gulf To Lake Hwy, Lecanto, FL, 34461-9217
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 158800
Loan Approval Amount (current) 158800
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lecanto, CITRUS, FL, 34461-9217
Project Congressional District FL-12
Number of Employees 31
NAICS code 562920
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 113116
Originating Lender Name Seacoast National Bank
Originating Lender Address Chiefland, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 159916.01
Forgiveness Paid Date 2021-12-06

Date of last update: 01 May 2025

Sources: Florida Department of State