Search icon

SP RECYCLING CORPORATION - Florida Company Profile

Company Details

Entity Name: SP RECYCLING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 27 Mar 1979 (46 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: 842889
FEI/EIN Number 581312936

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

Address: 709 PAPERMILL ROAD, DUBLIN, GA, 31027, US
Mail Address: 709 PAPERMILL ROAD, DUBLIN, GA, 31027, US
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
BRANT CHRISTOPHER M President 80 FIELD POINT ROAD, GREENWICH, CT, 06830
SHERRICK EDWARD Chief Financial Officer 80 FIELD POINT ROAD, GREENWICH, CT, 06830
BUTLER TIM Vice President 80 FIELD POINT ROAD, GREENWICH, CT, 06836
TOOMBS RANDALL S Treasurer 709 PAPERMILL ROAD, DUBLIN, GA, 31027
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-09 709 PAPERMILL ROAD, DUBLIN, GA 31027 -
CHANGE OF MAILING ADDRESS 2012-04-09 709 PAPERMILL ROAD, DUBLIN, GA 31027 -
NAME CHANGE AMENDMENT 2000-02-23 SP RECYCLING CORPORATION -
REGISTERED AGENT NAME CHANGED 1992-02-28 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-02-28 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001078753 ACTIVE 1000000697896 COLUMBIA 2015-10-29 2035-12-04 $ 41,488.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123
J13000430802 TERMINATED 1000000469902 LEON 2013-02-05 2033-02-13 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-03-09
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-07-11
ANNUAL REPORT 2007-03-01
ANNUAL REPORT 2006-02-20
ANNUAL REPORT 2005-04-08
ANNUAL REPORT 2004-08-12
ANNUAL REPORT 2003-01-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315479048 0419700 2011-08-10 5121 NE 63RD AVE., GAINESVILLE, FL, 32609
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2011-08-11
Emphasis S: NOISE
Case Closed 2011-11-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100095 C01
Issuance Date 2011-09-07
Abatement Due Date 2011-10-24
Current Penalty 2677.5
Initial Penalty 3825.0
Nr Instances 1
Nr Exposed 1
Gravity 05

Date of last update: 03 Apr 2025

Sources: Florida Department of State