Search icon

GLE SCRAP METAL-FLORIDA, INC.

Company Details

Entity Name: GLE SCRAP METAL-FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 11 Aug 2006 (18 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Nov 2011 (13 years ago)
Document Number: F06000005282
FEI/EIN Number 205272892
Address: 1464 S. Ronald Reagan Blvd., Longwood, FL, 32750, US
Mail Address: 1464 S. Ronald Reagan Blvd., Longwood, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: MICHIGAN

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GLE SCRAP METAL FLORIDA INC 401(K) PROFIT SHARING PLAN & TRUST 2012 205272892 2014-10-06 GLE SCRAP METAL FLORIDA INC 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 423500
Sponsor’s telephone number 4078345928
Plan sponsor’s address 295 LYMAN RD, CASSELBERRY, FL, 32707

Signature of

Role Plan administrator
Date 2014-10-06
Name of individual signing STEVE WEINBERG
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ZACK DANIEL S Agent 1464 S. Ronald Reagan Blvd., Longwood, FL, 32750

Director

Name Role Address
Zack Nathan A Director 22100 SHERWOOD AVENUE, WARREN, MI, 48091
ZACK DANIEL S Director 1464 S. Ronald Reagan Blvd., Longwood, FL, 32750
Weinberg Steven Director 31500 Northwestern Highway, Farmington Hills, MI, 48334

Chief Operating Officer

Name Role Address
Schwartz Jeffrey Chief Operating Officer 1464 S. Ronald Reagan Blvd., Longwood, FL, 32750

Vice President

Name Role Address
Poris Daniel Vice President 1464 S. Ronald Reagan Blvd., Longwood, FL, 32750
Cherkasky Bryan A Vice President 1464 S. Ronald Reagan Blvd., Longwood, FL, 32750

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000076884 GLE SCRAP METAL ACTIVE 2017-07-18 2027-12-31 No data 1464 S. RONALD REGAN BLVD., LONGWOOD, FL, 32750
G16000043520 GLE SCRAP METAL TRADING ACTIVE 2016-04-29 2026-12-31 No data 1464 S. RONALD REAGAN BLVD., LONGWOOD, FL, 32750
G11000017202 GLE SCRAP METAL EXPIRED 2011-02-15 2016-12-31 No data 31912 MOUND ROAD, WARREN, MI, 48092
G07221700047 ARCA RECYCLING INC. ACTIVE 2007-08-09 2027-12-31 No data 1464 S RONALD REGAN BLVD, LONGWOOD, FL, 32750
G07221700046 ALMET RECYCLING INC ACTIVE 2007-08-09 2027-12-31 No data 1464 S RONALD REGAN BLVD, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-20 ZACK, DANIEL S. No data
CHANGE OF MAILING ADDRESS 2020-01-14 1464 S. Ronald Reagan Blvd., Longwood, FL 32750 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-14 1464 S. Ronald Reagan Blvd., Longwood, FL 32750 No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-14 1464 S. Ronald Reagan Blvd., Longwood, FL 32750 No data
NAME CHANGE AMENDMENT 2011-11-03 GLE SCRAP METAL-FLORIDA, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State