Search icon

RALEIGH ST METAL RECYCLING INC

Company Details

Entity Name: RALEIGH ST METAL RECYCLING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Dec 2014 (10 years ago)
Document Number: P14000100090
FEI/EIN Number 47-2558423
Address: 2413 euston rd, winter park, FL, 32789, US
Mail Address: 2413 euston rd, winter park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
GAMEZ CAMPOS LESTER J Agent 2413 euston rd, winter park, FL, 32789

Vice President

Name Role Address
GAMEZ CAMPOS LESTER J Vice President 2413 euston rd, winter park, FL, 32789

President

Name Role Address
COOPER BERNA President 2413 euston rd, winter park, FL, 32789

ceo

Name Role Address
cooper marc ceo 2413 euston rd, winter park, FL, 32789

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000141102 TAMPA METALS ACTIVE 2024-11-19 2029-12-31 No data 2413 EUSTON RD, WINTERPARK, FL, 32789
G21000059679 TAMPA SCRAP TERMINAL ACTIVE 2021-04-30 2026-12-31 No data 2413 EUSTON RD, WINTERPARK, FL, 32789
G21000059687 TAMPA PORT SCRAP TERMINAL ACTIVE 2021-04-30 2026-12-31 No data 2413 EUSTON RD, WINTERPARK, FL, 32789
G18000074090 OZI RECYCLING EXPIRED 2018-07-05 2023-12-31 No data 2413 EUSTON RD, WINTER PARK, FL, 32789
G16000044678 CAPITAL TRADERS AND INVESTMENT EXPIRED 2016-05-02 2021-12-31 No data 4407 RALEIGH ST, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-24 2413 euston rd, winter park, FL 32789 No data
REGISTERED AGENT NAME CHANGED 2020-03-27 GAMEZ CAMPOS, LESTER JONATAN No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-22 2413 euston rd, winter park, FL 32789 No data
CHANGE OF MAILING ADDRESS 2018-04-22 2413 euston rd, winter park, FL 32789 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000154801 TERMINATED 1000000882317 ORANGE 2021-03-30 2041-04-07 $ 53,428.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-03-12
AMENDED ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2020-03-27
AMENDED ANNUAL REPORT 2019-10-17
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State