Search icon

1ST COAST RECYCLING, INC.

Company Details

Entity Name: 1ST COAST RECYCLING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 May 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Nov 2021 (3 years ago)
Document Number: P04000077268
FEI/EIN Number 201120520
Address: 108 SEABOARD DR, PALATKA, FL, 32177
Mail Address: 108 SEABOARD DR, PALATKA, FL, 32177
ZIP code: 32177
County: Putnam
Place of Formation: FLORIDA

Agent

Name Role Address
HOLMES DONALD EP.A. Agent DONALD E. HOLMES P.A, PALATKA, FL, 32177

President

Name Role Address
BUGG JAMES W President 108 Seaboard Dr, PALATKA, FL, 32217

Secretary

Name Role Address
ORAND MELANIE D Secretary 108 SEABOARD DR, PALATKA, FL, 32177

Events

Event Type Filed Date Value Description
AMENDMENT 2021-11-03 No data No data
REGISTERED AGENT NAME CHANGED 2011-01-17 HOLMES, DONALD E, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2011-01-17 DONALD E. HOLMES P.A, 22 NORTH THIRD STREE, PALATKA, FL 32177 No data
CHANGE OF PRINCIPAL ADDRESS 2008-01-11 108 SEABOARD DR, PALATKA, FL 32177 No data
CHANGE OF MAILING ADDRESS 2008-01-11 108 SEABOARD DR, PALATKA, FL 32177 No data

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-02
Amendment 2021-11-03
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State