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 |
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 |
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. | - |
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