Search icon

US RECYCLING GROUP INC - Florida Company Profile

Company Details

Entity Name: US RECYCLING GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

US RECYCLING GROUP 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: 18 Jul 2013 (12 years ago)
Document Number: P13000060630
FEI/EIN Number 46-3232282

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

Address: 1255 La Quinta Drive, Orlando, FL, 32809, US
Mail Address: 4327 S HWY 27 407, CLERMONT, FL, 34711, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SULLIVAN STEVE President 4327 S HWY 27 407, CLERMONT, FL, 34711
SULLIVAN AMANDA Vice President 1255 La Quinta Drive, Orlando, FL, 32809
SULLIVAN STEVE Agent 4327 S HWY 27 407, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-03-30 1255 La Quinta Drive, 130, Orlando, FL 32809 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-30 4327 S HWY 27 407, CLERMONT, FL 34711 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-12 1255 La Quinta Drive, 130, Orlando, FL 32809 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-28
AMENDED ANNUAL REPORT 2020-09-10
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7275557105 2020-04-14 0491 PPP 3508 TUMBLING RIVER DR, CLERMONT, FL, 34711-8948
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 200395
Loan Approval Amount (current) 140953
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLERMONT, LAKE, FL, 34711-8948
Project Congressional District FL-11
Number of Employees 24
NAICS code 423930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 142150.14
Forgiveness Paid Date 2021-03-10
6145058308 2021-01-26 0491 PPS 4327 S HWY 27 407, CLERMONT, FL, 34711
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 139270
Loan Approval Amount (current) 139270
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLERMONT, LAKE, FL, 34711
Project Congressional District FL-11
Number of Employees 23
NAICS code 484210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 140139.96
Forgiveness Paid Date 2021-09-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State