Search icon

NATURAL RESOURCE RECOVERY, INC. - Florida Company Profile

Company Details

Entity Name: NATURAL RESOURCE RECOVERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATURAL RESOURCE RECOVERY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Sep 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Oct 2007 (18 years ago)
Document Number: P05000132135
FEI/EIN Number 651260692

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

Address: 2057 S. FLETCHER AVENUE, FERNANDINA BEACH, FL, 32034, US
Mail Address: 2057 S. FLETCHER AVENUE, FERNANDINA BEACH, FL, 32034, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMMONS RICHARD S Chairman 2057 S. FLETCHER AVENUE, FERNANDINA BEACH, FL, 32034
ABERCROMBIE WILLIAM C Director 2057 S. FLETCHER AVENUE, FERNANDINA BEACH, FL, 32034
SIMMONS RICHARD S Agent 2057 S. FLETCHER AVENUE, FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
AMENDMENT 2007-10-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000955937 LAPSED 10 CA 329 NASSAU COUNTY CIRCUIT COURT 2010-06-07 2015-09-29 $65,404.77 ADAMS & COKER, P.C., 4540 KINSEY DRIVE, TYLER, TX 75703

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State