Search icon

WASTE RECOVERY CONSULTANTS, INC.

Company Details

Entity Name: WASTE RECOVERY CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Nov 2003 (21 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P03000138185
FEI/EIN Number 010803207
Address: 18940 NEST FERN CIRCLE, TAMPA, FL, 33647
Mail Address: 18940 NEST FERN CIRCLE, TAMPA, FL, 33647
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
JENKINS SONIA Agent 18940 NEST FERN CIR, TAMPA, FL, 33647

Vice President

Name Role Address
KLATT GARY Vice President 18940 NEST FERN CIRCLE, TAMPA, FL, 33647

Secretary

Name Role Address
KLATT JAN Secretary 18940 NEST FERN CIRCLE, TAMPA, FL, 33647

President

Name Role Address
JENKINS SONIA President 18940 NEST FERN CIR, TAMPA, FL, 33647

Treasurer

Name Role Address
JENKINS SONIA Treasurer 18940 NEST FERN CIR, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-03-08 18940 NEST FERN CIRCLE, TAMPA, FL 33647 No data
CHANGE OF MAILING ADDRESS 2006-03-08 18940 NEST FERN CIRCLE, TAMPA, FL 33647 No data
AMENDMENT AND NAME CHANGE 2005-09-08 WASTE RECOVERY CONSULTANTS, INC. No data
REGISTERED AGENT NAME CHANGED 2005-09-08 JENKINS, SONIA No data
REGISTERED AGENT ADDRESS CHANGED 2005-09-08 18940 NEST FERN CIR, TAMPA, FL 33647 No data

Documents

Name Date
ANNUAL REPORT 2009-03-07
ANNUAL REPORT 2008-02-05
ANNUAL REPORT 2007-02-12
ANNUAL REPORT 2006-03-08
Amendment and Name Change 2005-09-08
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-04
Domestic Profit 2003-11-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State