Search icon

APPLIANCE RECYCLING CENTER OF AMERICA, INC.

Company Details

Entity Name: APPLIANCE RECYCLING CENTER OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Nov 2002 (22 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P02000122481
FEI/EIN Number 721539709
Address: 396 HARBOR CITY BOULEVARD, MELBOURNE, FL, 32935, US
Mail Address: 397 N BABCOCK ST, MELBOURNE, FL, 32935, US
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
COLEMAN CHRISTOPHER J Agent 1311 BEDFORD DRIVE, MELBOURNE, FL, 32940

President

Name Role Address
SALMON MARK S President 396 HARBOR CITY BLVD, MELBOURNE, FL, 32935

Director

Name Role Address
SALMON MARK S Director 396 HARBOR CITY BLVD, MELBOURNE, FL, 32935
PAK SEI HWAN Director 397 N. BABCOCK ST, MELBOURNE, FL, 32935

Secretary

Name Role Address
SALMON MARK S Secretary 396 HARBOR CITY BLVD, MELBOURNE, FL, 32935

Treasurer

Name Role Address
SALMON MARK S Treasurer 396 HARBOR CITY BLVD, MELBOURNE, FL, 32935

Chief Executive Officer

Name Role Address
PAK SEI HWAN Chief Executive Officer 397 N. BABCOCK ST, MELBOURNE, FL, 32935

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2007-04-09 COLEMAN, CHRISTOPHER JESQUIRE No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-09 1311 BEDFORD DRIVE, MELBOURNE, FL 32940 No data
CHANGE OF MAILING ADDRESS 2003-02-11 396 HARBOR CITY BOULEVARD, MELBOURNE, FL 32935 No data

Documents

Name Date
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-19
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-05-01
ANNUAL REPORT 2004-05-05
ANNUAL REPORT 2003-02-11
Domestic Profit 2002-11-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State