Search icon

INDUSTRIAL SCRAP SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: INDUSTRIAL SCRAP SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INDUSTRIAL SCRAP SERVICE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 24 Jul 1986 (39 years ago)
Document Number: J25588
FEI/EIN Number 592780331

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

Address: 2600 WEST WASHINGTON ST, ORLANDO, FL, 32805, US
Mail Address: P.O. BOX 555996, ORLANDO, FL, 32855, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEIGH MICHAEL D. President 5662 PINEROCK ROAD, ORLANDO, FL, 32810
LEIGH MICHAEL D. Director 5662 PINEROCK ROAD, ORLANDO, FL, 32810
LEIGH MICHAEL D. Agent 5662 PINEROCK RD., ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-01-23 2600 WEST WASHINGTON ST, ORLANDO, FL 32805 -
REGISTERED AGENT NAME CHANGED 1994-03-14 LEIGH, MICHAEL D. -
REGISTERED AGENT ADDRESS CHANGED 1994-03-14 5662 PINEROCK RD., ORLANDO, FL 32810 -
CHANGE OF MAILING ADDRESS 1993-05-01 2600 WEST WASHINGTON ST, ORLANDO, FL 32805 -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-01-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State