Search icon

MYRIAD RECYCLING CORPORATION - Florida Company Profile

Company Details

Entity Name: MYRIAD RECYCLING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MYRIAD RECYCLING CORPORATION 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: 20 Sep 2010 (15 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P10000076684
Address: 8192 COLLEGE PKWY., STE A-25, FT. MYERS, FL, 33919
Mail Address: P.O. BOX 07182, FORT MYERS, FL, 33919
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MYERS REBECCA President 8192 COLLEGE PKWY., STE A-25, FT. MYERS, FL, 33919
RINGLAND CHARLES J Vice President 8192 COLLEGE PKWY., STE A-25, FT. MYERS, FL, 33919
SHEEHAN MARGARET Secretary 8192 COLLEGE PKWY., STE A-25, FT. MYERS, FL, 33919
SHEEHAN MARGARET Treasurer 8192 COLLEGE PKWY., STE A-25, FT. MYERS, FL, 33919
RINGLAND CHARLES J Agent 8695 COLLEGE PARKWAY, FORT MYERS, FL, 33919

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000112056 GOLD SEAL BIODIESEL EXPIRED 2010-12-08 2015-12-31 - PO BOX 07182, FT. MYERS, FL, 33919

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-10-29 8192 COLLEGE PKWY., STE A-25, FT. MYERS, FL 33919 -

Documents

Name Date
ADDRESS CHANGE 2010-11-01
Domestic Profit 2010-09-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State