Search icon

FLORIDA RECYCLING SERVICES OF DELAWARE, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA RECYCLING SERVICES OF DELAWARE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 May 1997 (28 years ago)
Date of dissolution: 08 Feb 2006 (19 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 08 Feb 2006 (19 years ago)
Document Number: F97000002522
FEI/EIN Number 650735186

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1122 INTERNATIONAL BLVD, SUITE 601, BURLINGTON, ONT. CA L7L 6Z8, US
Mail Address: 1122 INTERNATIONAL BLVD, SUITE 601, BURLINGTON, ONT. CA L7L 6Z8, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
WILCOX CHARLES A President 7025 E. GREENWAY PKWY., SUITE 100, SCOTTSDALE, AZ, 85254
WILCOX CHARLES A Director 7025 E. GREENWAY PKWY., SUITE 100, SCOTTSDALE, AZ, 85254
CAIRNS IVAN R Vice President 1122 INTERNATIONAL BLVD.,STE. 601, BURLINGTON ONT.L7L 6Z8
CAIRNS IVAN R Secretary 1122 INTERNATIONAL BLVD.,STE. 601, BURLINGTON ONT.L7L 6Z8
CAIRNS IVAN R Director 1122 INTERNATIONAL BLVD.,STE. 601, BURLINGTON ONT.L7L 6Z8
RUBIN RONALD L Vice President 7025 E. GREENWAY PKWY., SUITE 100, SCOTTSDALE, AZ, 85254
RUBIN RONALD L Director 7025 E. GREENWAY PKWY., SUITE 100, SCOTTSDALE, AZ, 85254
GOEBEL BRIAN A Vice Chairman 7025 E. GREENWAY PKWY., SUITE 100, SCOTTSDALE, AZ, 85254
MUTER KIRK Vice President 1451 W. CYPRESS CREEK ROAD, SUITE 300, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
WITHDRAWAL 2006-02-08 - -
CHANGE OF MAILING ADDRESS 2006-02-08 1122 INTERNATIONAL BLVD, SUITE 601, BURLINGTON, ONT. CA L7L 6Z8 -
CHANGE OF PRINCIPAL ADDRESS 2006-02-08 1122 INTERNATIONAL BLVD, SUITE 601, BURLINGTON, ONT. CA L7L 6Z8 -
REINSTATEMENT 2003-10-21 - -
REVOKED FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2001-10-22 - -
REVOKED FOR ANNUAL REPORT 2001-09-21 - -
NAME CHANGE AMENDMENT 2000-03-29 FLORIDA RECYCLING SERVICES OF DELAWARE, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000430919 TERMINATED 1000000470202 LEON 2013-02-05 2033-02-13 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Withdrawal 2006-02-08
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-08-03
ANNUAL REPORT 2004-04-30
REINSTATEMENT 2003-10-21
ANNUAL REPORT 2002-04-29
REINSTATEMENT 2001-10-22
ANNUAL REPORT 2000-04-27
Name Change 2000-03-29
ANNUAL REPORT 1999-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304706955 0420600 2001-08-01 CAPTIVA ISLAND, FT MYERS, FL, 33908
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2001-08-02
Case Closed 2001-12-03

Related Activity

Type Referral
Activity Nr 202336855
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 2001-08-14
Abatement Due Date 2001-08-18
Current Penalty 3000.0
Initial Penalty 4500.0
Contest Date 2001-09-17
Final Order 2001-10-24
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10

Date of last update: 01 Apr 2025

Sources: Florida Department of State