Search icon

HILLSBOROUGH COUNTY RESOURCE RECOVERY, INC. - Florida Company Profile

Company Details

Entity Name: HILLSBOROUGH COUNTY RESOURCE RECOVERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HILLSBOROUGH COUNTY RESOURCE RECOVERY, 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: 30 Dec 1988 (36 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: K55325
FEI/EIN Number 592952825

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

Address: 4407 RALEIGH ST, TAMPA, FL, 33619
Mail Address: 3924 VENETIAN WAY, TAMPA, FL, 33634-7424
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UGENTI ANGELO S Agent 3924 VENETIAN WAY, TAMPA, FL, 336347424
UGENTI, ANGELO SR. Director 3924 VENETIAN WAY, TAMPA, FL
UGENTI, ANGELO SR. President 3924 VENETIAN WAY, TAMPA, FL
OSTROM, JENNY A. Director 6802 LASSEN AVE, NEW PORT RICHEY, FL
OSTROM, JENNY A. Vice President 6802 LASSEN AVE, NEW PORT RICHEY, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 1997-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1996-09-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1995-12-05 4407 RALEIGH ST, TAMPA, FL 33619 -
REGISTERED AGENT ADDRESS CHANGED 1995-12-05 3924 VENETIAN WAY, TAMPA, FL 33634-7424 -
REINSTATEMENT 1995-12-05 - -
REGISTERED AGENT NAME CHANGED 1995-12-05 UGENTI, ANGELO SR -
CHANGE OF MAILING ADDRESS 1995-12-05 4407 RALEIGH ST, TAMPA, FL 33619 -

Documents

Name Date
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-05-02
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-09-12
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-04-08
REINSTATEMENT 1997-11-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State