Search icon

RECYCLING E-SCRAP INC. - Florida Company Profile

Company Details

Entity Name: RECYCLING E-SCRAP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RECYCLING E-SCRAP 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: 18 Aug 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P11000073764
FEI/EIN Number 453026651

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

Address: 4225 Clinton Ave, JACKSONVILLE, FL, 32207, US
Mail Address: 4535 PUTNAM AVE, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES JACK H President 4535 PUTNAM AVE, JACKSONVILLE, FL, 32207
Gutierrez Ada I Exec 4225 Clinton Ave, JACKSONVILLE, FL, 32207
Edwards Michael LEsq. Agent 432, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-13 4225 Clinton Ave, JACKSONVILLE, FL 32207 -
REGISTERED AGENT NAME CHANGED 2014-02-07 Edwards, Michael L, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2014-02-07 432, East Monroe Street, JACKSONVILLE, FL 32202 -

Documents

Name Date
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-02-07
ANNUAL REPORT 2013-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State