Search icon

BARRY RECYCLING, INC.

Company Details

Entity Name: BARRY RECYCLING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Sep 2000 (24 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 13 Dec 2002 (22 years ago)
Document Number: P00000085575
FEI/EIN Number 593670733
Address: 12801 Tower Rd., Bonita Springs, FL, 34135, US
Mail Address: 12801 Tower Rd., Bonita Springs, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
BARRY JOHN Agent 12801 Tower Rd., Bonita Springs, FL, 34135

Vice President

Name Role Address
BARRY SHEILA Vice President 12801 Tower Rd., Bonita Springs, FL, 34135

Director

Name Role Address
BARRY JOHN Director 12801 Tower Rd., Bonita Springs, FL, 34135
BARRY SHEILA Director 12801 Tower Rd., Bonita Springs, FL, 34135

Secretary

Name Role Address
BARRY SHEILA Secretary 12801 Tower Rd., Bonita Springs, FL, 34135

President

Name Role Address
BARRY JOHN President 12801 Tower Rd., Bonita Springs, FL, 34135

Treasurer

Name Role Address
BARRY SHEILA Treasurer 12801 Tower Rd., Bonita Springs, FL, 34135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-23 12801 Tower Rd., Bonita Springs, FL 34135 No data
CHANGE OF MAILING ADDRESS 2013-04-23 12801 Tower Rd., Bonita Springs, FL 34135 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-23 12801 Tower Rd., Bonita Springs, FL 34135 No data
REGISTERED AGENT NAME CHANGED 2003-04-28 BARRY, JOHN No data
AMENDMENT AND NAME CHANGE 2002-12-13 BARRY RECYCLING, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-04-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State