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 |
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 |
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 | - |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
315479048 | 0419700 | 2011-08-10 | 5121 NE 63RD AVE., GAINESVILLE, FL, 32609 | |||||||||||||||||||||||||||||||||||
|
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