Search icon

INDUSTRIAL METALS RECYCLING CORPORATION - Florida Company Profile

Company Details

Entity Name: INDUSTRIAL METALS RECYCLING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INDUSTRIAL METALS 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: 08 Jun 1990 (35 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L79773
FEI/EIN Number 593014533

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

Address: 4131 E CAUSEWAY BLVD, TAMPA, FL, 33619, US
Mail Address: P O BOX 76566, TAMPA, FL, 33675, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORITO ROLAND JR Agent 1653 HAMMOCKS AVE, LUTZ, FL, 33549

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-10-09 MORITO, ROLAND, JR -
AMENDMENT 2019-10-09 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-09 1653 HAMMOCKS AVE, LUTZ, FL 33549 -
REINSTATEMENT 2014-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-02 4131 E CAUSEWAY BLVD, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 1994-05-26 4131 E CAUSEWAY BLVD, TAMPA, FL 33619 -

Documents

Name Date
Off/Dir Resignation 2020-07-31
ANNUAL REPORT 2020-01-28
Amendment 2019-10-09
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-15
Off/Dir Resignation 2014-11-21
REINSTATEMENT 2014-11-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State