Entity Name: | SIMS RECYCLING SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 03 Jun 2009 (16 years ago) |
Branch of: | SIMS RECYCLING SOLUTIONS, INC., ILLINOIS (Company Number CORP_58166146) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 28 Jun 2012 (13 years ago) |
Document Number: | F09000002232 |
FEI/EIN Number |
362246417
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1600 Harvester Raod, West Chicago, IL, 60185, US |
Mail Address: | 200 West Madison St, CHICAGO, IL, 60606, US |
Place of Formation: | ILLINOIS |
Name | Role | Address |
---|---|---|
TAIT CYNTHIA | Asst | 200 West Madison St, CHICAGO, IL, 60606 |
Catt Angela | Secretary | 1600 Harvester Raod, West Chicago, IL, 60185 |
Clark Jim | Vice President | 1300 Progress, Suite 200, Irvine, CA, 92618 |
Malik Josef | Secretary | 200 West Madison St, CHICAGO, IL, 60606 |
Guercio Wanda | Treasurer | 200 West Madison St, CHICAGO, IL, 60606 |
Sinclair Ingrid | President | 1600 Harvester Raod, West Chicago, IL, 60185 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000109527 | SIMS LIFECYCLE SERVICES | ACTIVE | 2022-09-06 | 2027-12-31 | - | 200 WEST MADISON STREET SUITE 3950, CHICAGO, IL, 60606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-29 | 1600 Harvester Raod, West Chicago, IL 60185 | - |
CHANGE OF MAILING ADDRESS | 2018-01-24 | 1600 Harvester Raod, West Chicago, IL 60185 | - |
MERGER | 2012-06-28 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000123605 |
REINSTATEMENT | 2010-10-12 | - | - |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-29 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State