Search icon

C & C RECYCLING OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: C & C RECYCLING OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C & C RECYCLING OF CENTRAL FLORIDA, 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: 03 May 2004 (21 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P04000071305
FEI/EIN Number 061731469

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

Address: 605 NE 14TH STREET, OCALA, FL, 34470
Mail Address: 605 NE 14TH STREET, OCALA, FL, 34470
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZALAK CARL I Vice President 605 NE 14TH STREET, OCALA, FL, 34470
ZALAK JOANN Secretary 605 NE 14TH STREET, OCALA, FL, 34470
ZALAK CARL III Agent 605 NE 14TH STREET, OCALA, FL, 34470

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000032749 BUSY BEE WASTE SERVICES ACTIVE 2015-03-31 2025-12-31 - 605 NE 14TH STREET, OCALA, FL, 34470

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-05-01 ZALAK, CARL, III -
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 605 NE 14TH STREET, OCALA, FL 34470 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-11 605 NE 14TH STREET, OCALA, FL 34470 -
CHANGE OF MAILING ADDRESS 2012-04-11 605 NE 14TH STREET, OCALA, FL 34470 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000472336 TERMINATED 1000000901623 MARION 2021-09-13 2031-09-15 $ 457.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J12001080004 TERMINATED 1000000326807 MARION 2012-10-16 2022-12-28 $ 331.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1071917107 2020-04-09 0491 PPP 605 Ne 14th Street, Ocala, FL, 34470-3608
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15277.17
Loan Approval Amount (current) 15277.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124053
Servicing Lender Name Millennium Bank
Servicing Lender Address 6392 Artesian Cir, OOLTEWAH, TN, 37363-7295
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34470-3608
Project Congressional District FL-03
Number of Employees 5
NAICS code 562111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17221
Originating Lender Name Millennium Bank
Originating Lender Address Lake City, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15436.31
Forgiveness Paid Date 2021-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State