Search icon

TRIANGLE METAL AND PAPER RECYCLING, INC. - Florida Company Profile

Company Details

Entity Name: TRIANGLE METAL AND PAPER RECYCLING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRIANGLE METAL AND PAPER RECYCLING, 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: 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: 11 Dec 1986 (38 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: J47058
FEI/EIN Number 592768581

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

Address: 26128 CR 448A, MOUNT DORA, FL, 32757, US
Mail Address: 26128 CR 448A, MOUNT DORA, FL, 32757, US
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RITCHIE ALBERT E Agent 700 SOUTH AVENUE, EUSTIS, FL, 32726
RITCHIE, ALBERT E. Director 700 SOUTH AVE., EUSTIS, FL
RITCHIE, ALBERT E. President 700 SOUTH AVE., EUSTIS, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-28 26128 CR 448A, MOUNT DORA, FL 32757 -
CHANGE OF MAILING ADDRESS 2004-04-28 26128 CR 448A, MOUNT DORA, FL 32757 -
REGISTERED AGENT NAME CHANGED 2002-05-06 RITCHIE, ALBERT E -
REGISTERED AGENT ADDRESS CHANGED 1991-02-12 700 SOUTH AVENUE, EUSTIS, FL 32726 -

Documents

Name Date
ANNUAL REPORT 2008-01-29
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-02-01
ANNUAL REPORT 2005-05-04
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-05-01
ANNUAL REPORT 2000-03-09
ANNUAL REPORT 1999-05-06

Date of last update: 03 Mar 2025

Sources: Florida Department of State