Search icon

NORTH FLORIDA RECYCLING, INC.

Company Details

Entity Name: NORTH FLORIDA RECYCLING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Apr 2000 (25 years ago)
Document Number: P00000043067
FEI/EIN Number 364366624
Address: 2035 W. BEAVER STREET, JACKSONVILLE, FL, 32209
Mail Address: 9104 WOODJACK COURT, JACKSONVILLE, FL, 32256
ZIP code: 32209
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
WARREN DIANE B Agent 9104 WOODJACK COURT, JACKSONVILLE, FL, 32256

President

Name Role Address
WARREN DIANE B President 9104 WOODJACK COURT, JACKSONVILLE, FL, 32256

Vice President

Name Role Address
WARREN DIANE B Vice President 9104 WOODJACK COURT, JACKSONVILLE, FL, 32256

Secretary

Name Role Address
WARREN DIANE B Secretary 9104 WOODJACK COURT, JACKSONVILLE, FL, 32256

Treasurer

Name Role Address
WARREN DIANE B Treasurer 9104 WOODJACK COURT, JACKSONVILLE, FL, 32256

Director

Name Role Address
WARREN DIANE B Director 9104 WOODJACK COURT, JACKSONVILLE, FL, 32256
Warren Joaquin D Director 9104 WOODJACK COURT, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 2035 W. BEAVER STREET, JACKSONVILLE, FL 32209 No data
CHANGE OF MAILING ADDRESS 2006-04-27 2035 W. BEAVER STREET, JACKSONVILLE, FL 32209 No data
REGISTERED AGENT ADDRESS CHANGED 2001-03-21 9104 WOODJACK COURT, JACKSONVILLE, FL 32256 No data

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State