Search icon

MAJOR LEAGUE RECYCLING, INC. - Florida Company Profile

Company Details

Entity Name: MAJOR LEAGUE RECYCLING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAJOR LEAGUE RECYCLING, 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: 27 May 2004 (21 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P04000084228
FEI/EIN Number 201174648

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

Address: 2200 N. FEDERAL HWY., SUITE 230, BOCA RATON, FL, 33431, US
Mail Address: 2200 N. FEDERAL HWY., SUITE 230, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENBERG & STRELITZ, P.A. Agent -
TALBER EVAN Secretary 2200 N. FEDERAL HWY. SUITE 230, BOCA RATON, FL, 33431
TALBER EVAN Treasurer 2200 N. FEDERAL HWY. SUITE 230, BOCA RATON, FL, 33431
TALBER EVAN Director 2200 N. FEDERAL HWY. SUITE 230, BOCA RATON, FL, 33431
TALBER EVAN President 2200 N. FEDERAL HWY. SUITE 230, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-06-15 2200 N. FEDERAL HWY., SUITE 230, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2007-06-15 2200 N. FEDERAL HWY., SUITE 230, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2007-06-15 GREENBERG & STRELITZ, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2007-06-15 2500 N. MILITARY TRAIL, SUITE 235, BOCA RATON, FL 33431 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000155722 LAPSED 502008CC000220XXXXMB PALM BEACH COUNTY 2008-04-30 2013-05-12 $8502.06 TIDEWATER FIBRE CORP. D/B/A TFC RECYCLING, 1958 DIAMND HILL RAOD, CHESAPEAKE, VA 23324
J07000350028 LAPSED 502006CA0012811XXXXMB CIRCUIT COURT PALM BEACH 2007-10-23 2012-10-29 $27320.84 ILLINOIS TOOL WORKS INC., 3600 WEST LAKE AVE., GLENVIEW, IL 60025
J08000031469 LAPSED 502006CA0012811XXXXMB CIRCUIT COURT PALM BEACH 2007-10-23 2013-01-31 $27320.84 ILLINOIS TOOL WORKS INC., 3600 WEST LAKE AVE., GLENVIEW, IL 60025

Documents

Name Date
ANNUAL REPORT 2007-06-15
ANNUAL REPORT 2006-02-06
ANNUAL REPORT 2005-03-22
Domestic Profit 2004-05-27

Date of last update: 03 May 2025

Sources: Florida Department of State