Search icon

INTERNATIONAL RECYCLING SYSTEMS, INC.

Company Details

Entity Name: INTERNATIONAL RECYCLING SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 30 Jun 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Dec 1997 (27 years ago)
Document Number: J98777
FEI/EIN Number 59-2698491
Address: 620 57TH AVE. WEST, SUITE #B 25, BRADENTON, FL 34207
Mail Address: 620 57TH AVE W, B25, BRADENTON, FL 34282-0057
ZIP code: 34207
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
STONE, H.M. Agent 620 57TH AVE. WEST, SUITE #B25, BRADENTON, FL 34207

President

Name Role Address
STONE, HELEN M President 620 57TH AVE WEST #B25, BRADENTON, FL 34207

Director

Name Role Address
STONE, HELEN M Director 620 57TH AVE WEST #B25, BRADENTON, FL 34207
STONE, H. M. Director 620 57TH AVE WEST # B 25, BRADENTON, FL 34207

Chairman

Name Role Address
STONE, H. M. Chairman 620 57TH AVE WEST # B 25, BRADENTON, FL 34207

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-12 620 57TH AVE. WEST, SUITE #B 25, BRADENTON, FL 34207 No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-16 620 57TH AVE. WEST, SUITE #B 25, BRADENTON, FL 34207 No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-18 620 57TH AVE. WEST, SUITE #B25, BRADENTON, FL 34207 No data
REINSTATEMENT 1997-12-30 No data No data
REGISTERED AGENT NAME CHANGED 1997-12-30 STONE, H.M. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-14

Date of last update: 04 Feb 2025

Sources: Florida Department of State