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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2014-10-06 |
Name of individual signing | STEVE WEINBERG |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
ZACK DANIEL S | Agent | 1464 S. Ronald Reagan Blvd., Longwood, FL, 32750 |
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 |
Name | Role | Address |
---|---|---|
Schwartz Jeffrey | Chief Operating Officer | 1464 S. Ronald Reagan Blvd., Longwood, FL, 32750 |
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 |
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 |
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 |
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