Entity Name: | ELDORADO RECYCLE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 17 May 2012 (13 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 13 Nov 2013 (11 years ago) |
Document Number: | P12000046136 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 2585 Azzurra Lane, P.O Box .388 Ocoee.Fl. 34761, OCOEE, FL, 34761, US |
Mail Address: | P.O.Box 388 Ocoee .Fl 34761, OCOEE, FL, 34761, US |
ZIP code: | 34761 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SINGH HARENDRA PRES | Agent | 2585 AZZURRA LANE, OCOEE, FL, 34761 |
Name | Role | Address |
---|---|---|
SINGH HARENDRA | President | 2585 Azzurra lane, Ocoee, FL, 34761 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-14 | 2585 Azzurra Lane, P.O Box .388 Ocoee.Fl. 34761, OCOEE, FL 34761 | No data |
CHANGE OF MAILING ADDRESS | 2017-01-06 | 2585 Azzurra Lane, P.O Box .388 Ocoee.Fl. 34761, OCOEE, FL 34761 | No data |
AMENDMENT AND NAME CHANGE | 2013-11-13 | ELDORADO RECYCLE, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-06-03 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-03-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State