Search icon

PRICE CUTTERS TRASH REMOVAL AND P-ROCK SALES, INC. - Florida Company Profile

Company Details

Entity Name: PRICE CUTTERS TRASH REMOVAL AND P-ROCK SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRICE CUTTERS TRASH REMOVAL AND P-ROCK SALES, 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 May 2001 (24 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P01000047389
FEI/EIN Number 651114656

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

Address: 86550 OVERSEAS HIGHWAY, ISLAMORADA, FL, 33036
Mail Address: PO BOX 370358, KEY LARGO, FL, 33037
ZIP code: 33036
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTRO RAUL HERNANDO Director P.O. BOX 370358, KEY LARGO, FL, 33037
MAHN GERALD Secretary P.O. BOX 370358, KEY LARGO, FL, 33037
MAHN GERALD Director P.O. BOX 370358, KEY LARGO, FL, 33037
CASTRO AMAYA Director P.O. BOX 370358, KEY LARGO, FL, 33037
GREGG RICHARD M Agent 12955 SW 83 CT, PINECREST, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-05-01 86550 OVERSEAS HIGHWAY, ISLAMORADA, FL 33036 -
AMENDMENT 2008-01-09 - -
AMENDMENT 2007-09-11 - -
AMENDMENT 2007-06-07 - -
REGISTERED AGENT ADDRESS CHANGED 2007-06-06 12955 SW 83 CT, PINECREST, FL 33156 -
REGISTERED AGENT NAME CHANGED 2007-06-06 GREGG, RICHARD MESQ -
AMENDMENT 2007-05-22 - -
AMENDMENT 2006-08-28 - -
AMENDMENT 2006-01-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000240781 LAPSED 09-CA-721 16TH CIRCUIT COURT/MONROE 2011-12-15 2017-03-30 $187,550.00 FLORIDA DEPARTMENT OF ENVIRONMENTAL PROTECTION, 3900 COMMONWEALTH BOULEVARD, TALLAHASSEE, FLORIDA, 32399
J11000448345 LAPSED CAP1070 MONROE COUNTY 2011-07-18 2016-08-01 $58,659.23 BSB DIREST FINANCE, LLC, 5201 OLYMPIA DRIVE, STE. 210, GIG HARBOR, WA. 98235
J11000337803 ACTIVE 1000000210819 MONROE 2011-04-25 2031-06-01 $ 1,426.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI - KEY WEST SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828
J10000980752 ACTIVE 1000000189446 MONROE 2010-09-28 2030-10-13 $ 848.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI - KEY WEST SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828
J08000289638 TERMINATED 1000000088442 2376 504 2008-08-06 2028-09-03 $ 7,740.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, KEY WEST SERVICE CENTER, 3106 FLAGLER AVE, KEY WEST FL330404602
J03000034803 LAPSED SCP02-230 16TH JUDICIAL CIRCUIT 2003-01-14 2008-01-29 $698.00 PATRISA PHILIPS & WILLIAM JOHNSON, 119 GARDENIA STREET, TAVERNIER, FL 33070

Documents

Name Date
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-02-04
Amendment 2008-01-09
Amendment 2007-09-14
Amendment 2007-06-07
Reg. Agent Change 2007-06-06
Amendment 2007-05-22
ANNUAL REPORT 2007-02-01
Amendment 2006-08-28
ANNUAL REPORT 2006-02-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State