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 |
Name | Role | Address |
---|---|---|
STONE, H.M. | Agent | 620 57TH AVE. WEST, SUITE #B25, BRADENTON, FL 34207 |
Name | Role | Address |
---|---|---|
STONE, HELEN M | President | 620 57TH AVE WEST #B25, BRADENTON, FL 34207 |
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 |
Name | Role | Address |
---|---|---|
STONE, H. M. | Chairman | 620 57TH AVE WEST # B 25, BRADENTON, FL 34207 |
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 |
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