Search icon

AMERECYCLE, INC. - Florida Company Profile

Company Details

Entity Name: AMERECYCLE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 15 Jun 1990 (35 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P29810
FEI/EIN Number 593000313

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

Address: 802 11TH ST. W., BRADENTON, FL, 34205, US
Mail Address: P.O. BOX 9416, BRADENTON, FL, 34206, US
ZIP code: 34205
County: Manatee
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
WARE, WILLIAM Director 100 PROSPECT ST, SHERBORN, MA, 01770
GOLDBERG STEPHEN R President 6731 15TH AVE N, ST. PETERSBURG, FL
JOUKOWSKY ARTEMIS A Chairman 50 BRADFORD RD, WELLESLEY, MA
JOUKOWSKY MICHAEL Secretary 8 CUSHING ST, PROVIDENCE, RI
JOUKOWSKY MICHAEL Director 8 CUSHING ST, PROVIDENCE, RI
VOGLER EDWARD I Agent 802 11TH ST. W., BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 802 11TH ST. W., BRADENTON, FL 34205 -
CHANGE OF MAILING ADDRESS 1996-05-01 802 11TH ST. W., BRADENTON, FL 34205 -
REGISTERED AGENT NAME CHANGED 1996-05-01 VOGLER, EDWARD II -
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 802 11TH ST. W., BRADENTON, FL 34205 -

Documents

Name Date
ANNUAL REPORT 1999-02-20
ANNUAL REPORT 1998-01-28
ANNUAL REPORT 1997-04-02
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State