Search icon

SIMS RECYCLING SOLUTIONS, INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Documents

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