Search icon

ROCKLAND RECYCLING CENTER, INC.

Company Details

Entity Name: ROCKLAND RECYCLING CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Jun 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Oct 2019 (5 years ago)
Document Number: P00000057496
FEI/EIN Number 651024180
Address: 155 TOPPINO INDUSTRIAL DRIVE, ROCKLAND KEY, KEY WEST, FL, 33040, US
Mail Address: P.O. DRAWER 1149, KEY WEST, FL, 33041-1149, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
TOPPINO RICHARD Agent 129 TOPPINO INDUSTRIAL DRIVE, KEY WEST, FL, 33040

President

Name Role Address
TOPPINO RICHARD President 10 EGRET LANE, KEY WEST, FL, 33040

Vice President

Name Role Address
TOPPINO ANDREW Vice President 129 TOPPINO INDUSTRIAL DR, KEY WEST, FL, 33040

Treasurer

Name Role Address
TOPPINO JOHN Treasurer 129 TOPPINO INDUSTRIAL DR, KEY WEST, FL, 33040

Secretary

Name Role Address
TOPPINO JOHN Secretary 129 TOPPINO INDUSTRIAL DR, KEY WEST, FL, 33040

Executive

Name Role Address
TOPPINO PAUL Executive 1500 Catherine Street, Key West, FL, 33040

Chief Financial Officer

Name Role Address
PEATTIE ASHLEY Chief Financial Officer P.O. DRAWER 1149, KEY WEST, FL, 330411149

Events

Event Type Filed Date Value Description
AMENDMENT 2019-10-11 No data No data
REGISTERED AGENT NAME CHANGED 2018-02-08 TOPPINO, RICHARD No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-08 129 TOPPINO INDUSTRIAL DRIVE, KEY WEST, FL 33040 No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 155 TOPPINO INDUSTRIAL DRIVE, ROCKLAND KEY, KEY WEST, FL 33040 No data

Documents

Name Date
ANNUAL REPORT 2024-04-01
AMENDED ANNUAL REPORT 2023-09-13
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-19
Amendment 2019-10-11
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-23
Reg. Agent Change 2018-02-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State