Search icon

ABANTI RECYCLING CENTER, INC - Florida Company Profile

Company Details

Entity Name: ABANTI RECYCLING CENTER, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABANTI RECYCLING CENTER, 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: 19 Apr 2006 (19 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Jun 2021 (4 years ago)
Document Number: P06000055867
FEI/EIN Number 204702369

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

Address: 3850 FAIRCHILD ST, JACKSONVILLE, FL, 32254
Mail Address: 3850 FAIRCHILD ST, JACKSONVILLE, FL, 32254
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUISE LAURIAL L President 1854 MCGIRTS POINT BLVD, JACKSONVILLE, FL, 32221
GUISE LAURIAL L Agent 1854 MCGIRTS POINT BLVD, JACKSONVILLE, FL, 32221

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000114914 ABANTI AUTO SALVAGE & TOWING INC ACTIVE 2021-09-07 2026-12-31 - 3850 FAIRCHILD ST, JACKSONVILLE, FL, 32254

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2021-06-21 ABANTI RECYCLING CENTER, INC -
CHANGE OF PRINCIPAL ADDRESS 2012-01-23 3850 FAIRCHILD ST, JACKSONVILLE, FL 32254 -
AMENDMENT 2012-01-23 - -
CHANGE OF MAILING ADDRESS 2012-01-23 3850 FAIRCHILD ST, JACKSONVILLE, FL 32254 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 1854 MCGIRTS POINT BLVD, JACKSONVILLE, FL 32221 -
REGISTERED AGENT NAME CHANGED 2009-04-30 GUISE, LAURIAL LVP -
AMENDMENT 2006-07-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000110472 TERMINATED 1000000879627 DUVAL 2021-03-08 2031-03-10 $ 382.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J18000002733 TERMINATED 1000000766612 DUVAL 2017-12-19 2027-12-28 $ 618.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J17000008401 TERMINATED 1000000729921 DUVAL 2016-12-21 2037-01-04 $ 30.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J16000813307 TERMINATED 1000000729922 DUVAL 2016-12-19 2036-12-21 $ 5,091.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-03-08
Name Change 2021-06-21
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-02-16

Date of last update: 03 May 2025

Sources: Florida Department of State