Search icon

SCRAP ALUMINUM PROCESSORS TWO, INC.

Company Details

Entity Name: SCRAP ALUMINUM PROCESSORS TWO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Nov 2008 (16 years ago)
Document Number: P08000098175
FEI/EIN Number 263644560
Address: 10931 BEACH BLVD, JACKSONVILLE, FL, 32246
Mail Address: 10931 BEACH BLVD, JACKSONVILLE, FL, 32246
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
VERNIMO ARLEN L Agent 10931 BEACH BLVD, JACKSONVILLE, FL, 32246

President

Name Role Address
VERNIMO ARLEN L President 3063 SAVONA COURT, JACKSONVILLE, FL, 32246

Vice President

Name Role Address
VERNIMO ARLEN L Vice President 3063 SAVONA COURT, JACKSONVILLE, FL, 32246

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000019368 JAX SCRAP METAL RECYCLING ACTIVE 2022-02-16 2027-12-31 No data 10931 BEACH BLVD, JACKSONVILLE, FL, 32246
G08311900158 SCRAP ALUMINUM PROCESSORS TWO, INC. EXPIRED 2008-11-06 2013-12-31 No data 5042 W BEAVER STREET, JACKSONVILLE, FL, 32254

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-07-21 VERNIMO, ARLEN L No data
CHANGE OF PRINCIPAL ADDRESS 2011-01-10 10931 BEACH BLVD, JACKSONVILLE, FL 32246 No data
CHANGE OF MAILING ADDRESS 2011-01-10 10931 BEACH BLVD, JACKSONVILLE, FL 32246 No data
REGISTERED AGENT ADDRESS CHANGED 2011-01-10 10931 BEACH BLVD, JACKSONVILLE, FL 32246 No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-07-21
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-02-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State