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 |
Name | Role | Address |
---|---|---|
GAMEZ CAMPOS LESTER J | Agent | 2413 euston rd, winter park, FL, 32789 |
Name | Role | Address |
---|---|---|
GAMEZ CAMPOS LESTER J | Vice President | 2413 euston rd, winter park, FL, 32789 |
Name | Role | Address |
---|---|---|
COOPER BERNA | President | 2413 euston rd, winter park, FL, 32789 |
Name | Role | Address |
---|---|---|
cooper marc | ceo | 2413 euston rd, winter park, FL, 32789 |
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 |
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 |
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 |
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