Search icon

C & S RECYCLING CORPORATION - Florida Company Profile

Company Details

Entity Name: C & S RECYCLING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C & S RECYCLING CORPORATION 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: 11 May 1990 (35 years ago)
Date of dissolution: 11 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jan 2021 (4 years ago)
Document Number: L72909
FEI/EIN Number 593016048

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

Address: 10443 Temple Way, Seminole, FL, 33772, US
Mail Address: 10443 Temple Way, Seminole, FL, 33772, US
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCIACCA, CHARLES, G President 10443 Temple Way, Seminole, FL, 33772
SCIACCA, CHARLES, G Director 10443 Temple Way, Seminole, FL, 33772
SCIACCA Deborah S Agent 10443 Temple Way, Seminole, FL, 33772

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-11 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-12 10443 Temple Way, Seminole, FL 33772 -
CHANGE OF MAILING ADDRESS 2016-01-12 10443 Temple Way, Seminole, FL 33772 -
REGISTERED AGENT NAME CHANGED 2016-01-12 SCIACCA, Deborah S -
REGISTERED AGENT ADDRESS CHANGED 2016-01-12 10443 Temple Way, Seminole, FL 33772 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-11
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-01-12
Reg. Agent Change 2015-03-27
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-03-13

Date of last update: 03 Mar 2025

Sources: Florida Department of State