Search icon

RECLAMATION INC. - Florida Company Profile

Company Details

Entity Name: RECLAMATION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RECLAMATION 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: 11 Apr 1988 (37 years ago)
Date of dissolution: 17 Jul 2000 (25 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 17 Jul 2000 (25 years ago)
Document Number: M75934
FEI/EIN Number 521570869

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

Address: 1 NEUMAN WAY, CINCINNATI, OH, 45215
Mail Address: P. O. BOX 2216, SCHENECTADY, NY, 12301-2216, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCLAIN, PAUL, X Assistant Vice President 175 ADMIRAL COCHRANE DR, ANNAPOLIS, MD
FAHEY, JAMES P. Assistant Treasurer 175 ADMIRAL COCHRANE DR., ANNAPOLIS, MD
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324
BORNSTEIN JEFFREY S. Vice President 1 NEUMANN WAY, CINCINNATI, OH, 45215
BORNSTEIN JEFFREY S. Director 1 NEUMANN WAY, CINCINNATI, OH, 45215
HENDERSON STEPHEN P. Secretary 1 NEUMANN WAY, CINCINNATI, OH, 45215
KROUPA SHARON A Assistant Secretary 175 ADMIRAL COCHRANE DRIVE, ANNAPOLIS, MD, 21401
BUCHANAN MARK E. Vice President 12 CORPORATE WOODS BLVD, ALBANY, NY, 12211
BUCHANAN MARK E. Assistant Treasurer 12 CORPORATE WOODS BLVD, ALBANY, NY, 12211

Events

Event Type Filed Date Value Description
MERGER 2000-07-17 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 333788. MERGER NUMBER 300000030793
CHANGE OF PRINCIPAL ADDRESS 2000-06-05 1 NEUMAN WAY, CINCINNATI, OH 45215 -
CHANGE OF MAILING ADDRESS 1998-05-13 1 NEUMAN WAY, CINCINNATI, OH 45215 -
REGISTERED AGENT NAME CHANGED 1992-03-09 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-03-09 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
NAME CHANGE AMENDMENT 1991-07-03 RECLAMATION INC. -

Documents

Name Date
Merger Sheet 2000-07-17
ANNUAL REPORT 2000-06-05
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-05-13
ANNUAL REPORT 1997-05-01
ANNUAL REPORT 1996-04-30
ANNUAL REPORT 1995-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State