Entity Name: | PRECIOUS METALS RECLAIMING SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 02 Jun 2008 (17 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | F08000002473 |
FEI/EIN Number | 043343897 |
Address: | 253B Revere Street, CANTON, MA, 02021, US |
Mail Address: | 253B Revere Street, CANTON, MA, 02021, US |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
NYBORN JOHN A | Agent | 2200 N Florida Mango Rd #8, West Palm Beach, FL, 33409 |
Name | Role | Address |
---|---|---|
NYBORN JOHN A | Chairman | 2358 Gabriel Lane, WEST PALM BEACH, FL, 33406 |
Name | Role | Address |
---|---|---|
NYBORN LARRY J | President | 2025 West Street, Wrentham, MA, 02093 |
Name | Role | Address |
---|---|---|
NYBORN LARRY J | Treasurer | 2025 West Street, Wrentham, MA, 02093 |
NYBORN JASON A | Treasurer | 214 Maplebrook Rd, Bellingham, MA, 02019 |
Name | Role | Address |
---|---|---|
NYBORN ALLAN W | Vice President | 118 WOOLFORD RD, WRENTHAM, MA, 02092 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-11 | 253B Revere Street, CANTON, MA 02021 | No data |
CHANGE OF MAILING ADDRESS | 2016-03-11 | 253B Revere Street, CANTON, MA 02021 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-06-12 | 2200 N Florida Mango Rd #8, West Palm Beach, FL 33409 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-03-16 |
ANNUAL REPORT | 2014-06-12 |
ANNUAL REPORT | 2013-02-27 |
ANNUAL REPORT | 2012-02-23 |
ANNUAL REPORT | 2011-03-16 |
ANNUAL REPORT | 2010-03-12 |
ANNUAL REPORT | 2009-05-20 |
Foreign Profit | 2008-06-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State