Search icon

A C SCRAP METAL, LLC - Florida Company Profile

Company Details

Entity Name: A C SCRAP METAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A C SCRAP METAL, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 06 May 2004 (21 years ago)
Date of dissolution: 12 Jun 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jun 2014 (11 years ago)
Document Number: L04000034591
FEI/EIN Number 141908591

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

Address: 10935 NORMANDY BLVD., JACKSONVILLE, FL, 32221
Mail Address: 897 NW MORRELL DRIVE, WHITE SPRINGS, FL, 32096
ZIP code: 32221
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR ALICE C Manager 10935 NORMANDY BLVD., JACKSONVILLE, FL, 32221
MYERS WILLIAM S Agent 905 PARK AVE., ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
REINSTATEMENT 2014-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
VOLUNTARY DISSOLUTION 2014-06-12 - -
CHANGE OF MAILING ADDRESS 2011-08-22 10935 NORMANDY BLVD., JACKSONVILLE, FL 32221 -
LC AMENDMENT AND NAME CHANGE 2011-08-22 A C SCRAP METAL, LLC -
CHANGE OF PRINCIPAL ADDRESS 2009-04-23 10935 NORMANDY BLVD., JACKSONVILLE, FL 32221 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-06 905 PARK AVE., ORANGE PARK, FL 32073 -
REGISTERED AGENT NAME CHANGED 2005-04-06 MYERS, WILLIAM SCPA -
AMENDMENT 2004-07-14 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-06-12
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-02-05
LC Amendment and Name Change 2011-08-22
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-01-06
ANNUAL REPORT 2007-02-02
ANNUAL REPORT 2006-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State