Search icon

KIMMINS RECYCLING CORP. - Florida Company Profile

Headquarter

Company Details

Entity Name: KIMMINS RECYCLING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KIMMINS RECYCLING CORP. 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: 21 Nov 1989 (35 years ago)
Date of dissolution: 28 Jun 2002 (23 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 28 Jun 2002 (23 years ago)
Document Number: L31221
FEI/EIN Number 592984276

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

Address: 1001 FANNIN SUITE 4000, HOUSTON, TX, 77002, US
Mail Address: 1001 FANNIN SUITE 4000, HOUSTON, TX, 77002, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of KIMMINS RECYCLING CORP., NEW YORK 1610989 NEW YORK

Key Officers & Management

Name Role Address
HOPKINS DAVID R President 1001 FANNIN SUITE 4000, HOUSTON, TX, 77002
SEWELL FRANCES Assistant Treasurer 1001 FANNIN SUITE 4000, HOUSTON, TX, 77002
JONES RONALD H Treasurer 1001 FANNIN SUITE 4000, HOUSTON, TX, 77002
HOLCOMB GLENN R Vice President 1001 FANNIN SUITE 4000, HOUSTON, TX, 77002
BAUGHMAN STEVE Vice President 1001 FANNIN SUITE 4000, HOUSTON, TX, 77002
KAPLAN RONALD R Assistant Secretary 1001 FANNIN SUITE 4000, HOUSTON, TX, 77002
CT CORPORATION SYSTEM Agent C/O CT CORPORATION SYSTEM, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
MERGER 2002-06-28 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 279946. MERGER NUMBER 300000041723
MERGER 1999-12-22 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 300000026643
REGISTERED AGENT NAME CHANGED 1999-09-09 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1999-09-09 C/O CT CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 1999-04-16 1001 FANNIN SUITE 4000, HOUSTON, TX 77002 -
CHANGE OF MAILING ADDRESS 1999-04-16 1001 FANNIN SUITE 4000, HOUSTON, TX 77002 -

Documents

Name Date
Merger Sheet 2002-06-28
ANNUAL REPORT 2002-02-28
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-05-11
Merger 1999-12-22
Reg. Agent Change 1999-09-09
ANNUAL REPORT 1999-04-16
ANNUAL REPORT 1998-05-07
ANNUAL REPORT 1997-05-07
ANNUAL REPORT 1996-04-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
116510736 0418800 1996-02-09 5000 NW 37TH AVE, MIAMI, FL, 33142
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1996-04-18
Case Closed 1998-02-13

Related Activity

Type Accident
Activity Nr 361080609

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100178 P01
Issuance Date 1996-04-19
Abatement Due Date 1996-04-25
Current Penalty 8000.0
Initial Penalty 12500.0
Contest Date 1996-04-26
Final Order 1996-09-02
Nr Instances 1
Nr Exposed 10
Gravity 03
110098290 0419700 1995-06-19 140 STOCKTON STREET, JACKSONVILLE, FL, 32204
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1995-07-06
Case Closed 1995-12-13

Related Activity

Type Accident
Activity Nr 361117609

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 P01
Issuance Date 1995-11-27
Abatement Due Date 1995-11-30
Current Penalty 4100.0
Initial Penalty 6300.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Accident
Gravity 10
106494974 0420600 1992-02-11 12950 40TH STREET, NORTH, CLEARWATER, FL, 33520
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1992-02-11
Case Closed 1992-09-24

Related Activity

Type Complaint
Activity Nr 73790990
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1992-03-16
Abatement Due Date 1992-04-17
Current Penalty 577.5
Initial Penalty 825.0
Contest Date 1992-04-08
Final Order 1992-07-28
Nr Instances 1
Nr Exposed 25
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1992-03-16
Abatement Due Date 1992-04-17
Current Penalty 577.5
Initial Penalty 825.0
Contest Date 1992-04-08
Final Order 1992-07-28
Nr Instances 1
Nr Exposed 25
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1992-03-16
Abatement Due Date 1992-04-17
Current Penalty 577.5
Initial Penalty 825.0
Contest Date 1992-04-08
Final Order 1992-07-28
Nr Instances 1
Nr Exposed 25
Gravity 01
Citation ID 02001A
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1992-03-16
Abatement Due Date 1992-03-23
Current Penalty 385.0
Initial Penalty 550.0
Contest Date 1992-04-08
Final Order 1992-07-28
Nr Instances 1
Nr Exposed 50
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1992-03-16
Abatement Due Date 1992-03-23
Contest Date 1992-04-08
Final Order 1992-09-21
Nr Instances 1
Nr Exposed 50
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1992-03-16
Abatement Due Date 1992-03-19
Contest Date 1992-04-08
Final Order 1992-07-28
Nr Instances 1
Nr Exposed 50
Gravity 01

Date of last update: 01 Mar 2025

Sources: Florida Department of State