Search icon

RECYCLE BEYOND WALLS INC. - Florida Company Profile

Company Details

Entity Name: RECYCLE BEYOND WALLS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 04 Jun 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: N10000005376
FEI/EIN Number 800606072

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

Address: 4410 West Oakland Park Blvd, Lauderdale-Lakes, FL, 33319, US
Mail Address: 4410 West Oakland Park Blvd, Lauderdale-Lakes, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POMPILUS CAROLYN B President 4410 West Oakland Park Blvd, Lauderdale-Lakes, FL, 33319
POMPILUS CAROLYN B Chairman 4410 West Oakland Park Blvd, Lauderdale-Lakes, FL, 33319
POMPILUS KARYNE S Treasurer 4410 West Oakland Park Blvd, Lauderdale-Lakes, FL, 33319
SYLVESTRE GREGORY Chief Operating Officer 4410 West Oakland Park Blvd, Lauderdale-Lakes, FL, 33319
ENNEGY DESIR Vice Chairman 4410 West Oakland Park Blvd, Lauderdale-Lakes, FL, 33319
POMPILUS KARL Vice President 4410 West Oakland Park Blvd, Lauderdale-Lakes, FL, 33319
POMPILUS CAROLYN B Agent 4410 West Oakland Park, Lauderdale-Lakes, FL, 33319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2020-08-06 4410 West Oakland Park, Lauderdale-Lakes, FL 33319 -
REINSTATEMENT 2020-08-06 - -
CHANGE OF PRINCIPAL ADDRESS 2020-08-06 4410 West Oakland Park Blvd, Lauderdale-Lakes, FL 33319 -
CHANGE OF MAILING ADDRESS 2020-08-06 4410 West Oakland Park Blvd, Lauderdale-Lakes, FL 33319 -
REGISTERED AGENT NAME CHANGED 2020-08-06 POMPILUS, CAROLYN B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT AND NAME CHANGE 2017-07-07 RECYCLE BEYOND WALLS INC. -
AMENDMENT AND NAME CHANGE 2015-07-15 RECYCLE WITHOUT BORDERS INC. -
AMENDMENT 2015-03-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000337644 ACTIVE 1000000927764 BROWARD 2022-07-05 2032-07-13 $ 922.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-01-28
REINSTATEMENT 2020-08-06
Amendment and Name Change 2017-07-07
ANNUAL REPORT 2016-06-22
Amendment and Name Change 2015-07-15
Off/Dir Resignation 2015-05-29
ANNUAL REPORT 2015-03-20
Amendment 2015-03-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State