Search icon

CONSOLIDATED RESOURCE RECOVERY, INC. - Florida Company Profile

Company Details

Entity Name: CONSOLIDATED RESOURCE RECOVERY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 13 Aug 1992 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Feb 2023 (2 years ago)
Document Number: P40035
FEI/EIN Number 943154672

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

Address: 3025 WHITFIELD AVENUE, SARASOTA, FL, 34243, US
Mail Address: 3025 WHITFIELD AVENUE, SARASOTA, FL, 34243, US
ZIP code: 34243
County: Manatee
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CRR 401(K) PLAN 2022 943154672 2024-02-01 CONSOLIDATED RESOURCE RECOVERY, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-06-07
Business code 321900
Sponsor’s telephone number 9417560977
Plan sponsor’s address 3025 WHITFIELD AVENUE, SARASOTA, FL, 34243
CRR 401(K) PLAN 2021 943154672 2023-03-14 CONSOLIDATED RESOURCE RECOVERY, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-06-07
Business code 321900
Sponsor’s telephone number 9417560977
Plan sponsor’s address 3025 WHITFIELD AVENUE, SARASOTA, FL, 34243
CRR 401(K) PLAN 2020 943154672 2021-09-29 CONSOLIDATED RESOURCE RECOVERY, INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-06-07
Business code 321900
Sponsor’s telephone number 9417560977
Plan sponsor’s address 3025 WHITFIELD AVENUE, SARASOTA, FL, 34243
CRR 401(K) PLAN 2019 943154672 2020-07-15 CONSOLIDATED RESOURCE RECOVERY, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-06-07
Business code 321900
Sponsor’s telephone number 9417560977
Plan sponsor’s address 3025 WHITFIELD AVENUE, SARASOTA, FL, 34243
CRR 401(K) PLAN 2018 943154672 2019-03-22 CONSOLIDATED RESOURCE RECOVERY, INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-06-07
Business code 321900
Sponsor’s telephone number 9417560977
Plan sponsor’s address 3025 WHITFIELD AVENUE, SARASOTA, FL, 34243
CRR 401(K) PLAN 2017 943154672 2018-10-06 CONSOLIDATED RESOURCE RECOVERY, INC. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-06-07
Business code 321900
Sponsor’s telephone number 9417560977
Plan sponsor’s address 3025 WHITFIELD AVENUE, SARASOTA, FL, 34243
CRR 401(K) PLAN 2016 943154672 2017-10-02 CONSOLIDATED RESOURCE RECOVERY, INC. 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-06-07
Business code 321900
Sponsor’s telephone number 9417560977
Plan sponsor’s address 3025 WHITFIELD AVENUE, SARASOTA, FL, 34243
CRR 401(K) PLAN 2015 943154672 2016-10-16 CONSOLIDATED RESOURCE RECOVERY, INC. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-06-07
Business code 321900
Sponsor’s telephone number 9417560977
Plan sponsor’s address 3025 WHITFIELD AVENUE, SARASOTA, FL, 34243
CRR 401(K) PLAN 2014 943154672 2015-07-21 CONSOLIDATED RESOURCE RECOVERY, INC. 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-06-07
Business code 321900
Sponsor’s telephone number 9417560977
Plan sponsor’s address 3025 WHITFIELD AVENUE, SARASOTA, FL, 34243
CRR 401(K) PLAN 2013 943154672 2014-04-02 CONSOLIDATED RESOURCE RECOVERY, INC. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-06-07
Business code 321900
Sponsor’s telephone number 9417560977
Plan sponsor’s address 3025 WHITFIELD AVENUE, SARASOTA, FL, 34243

Key Officers & Management

Name Role Address
Vaughn William D Chief Executive Officer 3025 Whitfield Ave, Sarasota, FL, 34243
Johansson Roger Exec 3025 Whitfield Avenue, Sarasota, FL, 34243
Schilpp Paul Assi 3025 Whitfield Avenue, Sarasota, FL, 34243
Rubel Michael Director 3025 Whitfield Avenue, Sarasota, FL, 34243
Pietrasiewcz Michael Director 3025 Whitfield Avenue, Sarasota, FL, 34243
Pfeifer Jeremy D Chief Financial Officer 3025 Whitfield Avenue, Sarasota, FL, 34243
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000141774 VERANSA GROUP ACTIVE 2024-11-20 2029-12-31 - 3025 WHITFIELD AVENUE, SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
AMENDMENT 2023-02-01 - -
REGISTERED AGENT NAME CHANGED 2021-11-17 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2021-11-17 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
AMENDMENT 2021-09-02 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-23 3025 WHITFIELD AVENUE, SARASOTA, FL 34243 -
CHANGE OF MAILING ADDRESS 2019-04-23 3025 WHITFIELD AVENUE, SARASOTA, FL 34243 -
NAME CHANGE AMENDMENT 1998-01-09 CONSOLIDATED RESOURCE RECOVERY, INC. -

Court Cases

Title Case Number Docket Date Status
CONSOLIDATED RESOURCE RECOVERY, INC. VS YUNIEL LEAL AND J. GREZ TRANSPORT, INC. 5D2017-2071 2017-06-30 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2015-10581-CIDL

Parties

Name CONSOLIDATED RESOURCE RECOVERY, INC.
Role Appellant
Status Active
Representations DORON WEISS, Scott A. Markowitz, GREGORY A. VICTOR
Name J. GREZ TRANSPORT, INC.
Role Appellee
Status Active
Name YUNIEL LEAL
Role Appellee
Status Active
Representations KEVIN S. MOLONY, Michael S. Rywant, PHILIP J. PADOVANO, ALAN S. ROSENBERG, Gregory J. Prusak, NADINE DIAZ, BRIAN HENRY, Joseph T. Eagleton, Celene H. Humphries
Name Hon. Sandra C. Upchurch
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-06-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-05-30
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Deny Rehearing En Banc ~ OR WRITTEN OPINION
Docket Date 2018-05-24
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REH, ETC.
On Behalf Of YUNIEL LEAL
Docket Date 2018-05-09
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ OR WRITTEN OPIN
On Behalf Of CONSOLIDATED RESOURCE RECOVERY, INC.
Docket Date 2018-05-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-11-17
Type Order
Subtype Order on Miscellaneous Motion
Description Order Deny Rehearing Interim Order
Docket Date 2017-11-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CONSOLIDATED RESOURCE RECOVERY, INC.
Docket Date 2017-10-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of YUNIEL LEAL
Docket Date 2017-10-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 10/19
On Behalf Of YUNIEL LEAL
Docket Date 2017-09-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 10/5
On Behalf Of YUNIEL LEAL
Docket Date 2017-08-23
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REH OF ORDER DISPENSING W/ OA
On Behalf Of YUNIEL LEAL
Docket Date 2017-08-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 8/10 ORDER; FOR MERIT PANEL CONSIDERATION
On Behalf Of CONSOLIDATED RESOURCE RECOVERY, INC.
Docket Date 2017-08-10
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA
On Behalf Of CONSOLIDATED RESOURCE RECOVERY, INC.
Docket Date 2017-08-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CONSOLIDATED RESOURCE RECOVERY, INC.
Docket Date 2017-08-10
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2017-07-11
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 8/14
On Behalf Of CONSOLIDATED RESOURCE RECOVERY, INC.
Docket Date 2017-07-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of YUNIEL LEAL
Docket Date 2017-06-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/29/17
On Behalf Of CONSOLIDATED RESOURCE RECOVERY, INC.
Docket Date 2017-06-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-06-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-06-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-31
AMENDED ANNUAL REPORT 2024-05-23
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-25
Amendment 2023-02-01
ANNUAL REPORT 2022-04-15
Reg. Agent Change 2021-11-17
Amendment 2021-09-02
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-03-05

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
9547223 Department of Agriculture 10.069 - CONSERVATION RESERVE PROGRAM 2010-05-21 2010-05-21 CONSERV RESV PRGM; TO PROTECT THE NATION'S LONG-TERM CAPABILITY TO PROD FOOD REDUCE SOIL EROSION IMPROVE WATER QUALITY & CREATE WILDLIFE HABITAT
Recipient CONSOLIDATED RESOURCE RECOVERY INC
Recipient Name Raw CONSOLIDATED RESOURCE RECOVERY INC
Recipient Address 3025 WHITFIELD AVE, SARASOTA, MANATEE, FLORIDA, 34243-3365, UNITED STATES
Obligated Amount 24967.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9549350 Department of Agriculture 10.069 - CONSERVATION RESERVE PROGRAM 2010-05-05 2010-05-05 CONSERV RESV PRGM; TO PROTECT THE NATION'S LONG-TERM CAPABILITY TO PROD FOOD REDUCE SOIL EROSION IMPROVE WATER QUALITY & CREATE WILDLIFE HABITAT
Recipient CONSOLIDATED RESOURCE RECOVERY INC
Recipient Name Raw CONSOLIDATED RESOURCE RECOVERY INC
Recipient Address 3025 WHITFIELD AVE, SARASOTA, MANATEE, FLORIDA, 34243-3365, UNITED STATES
Obligated Amount 19958.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9561934 Department of Agriculture 10.069 - CONSERVATION RESERVE PROGRAM 2010-05-05 2010-05-05 CONSERV RESV PRGM; TO PROTECT THE NATION'S LONG-TERM CAPABILITY TO PROD FOOD REDUCE SOIL EROSION IMPROVE WATER QUALITY & CREATE WILDLIFE HABITAT
Recipient CONSOLIDATED RESOURCE RECOVERY INC
Recipient Name Raw CONSOLIDATED RESOURCE RECOVERY INC
Recipient Address 3025 WHITFIELD AVE, SARASOTA, MANATEE, FLORIDA, 34243-3365, UNITED STATES
Obligated Amount 44440.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9542974 Department of Agriculture 10.069 - CONSERVATION RESERVE PROGRAM 2010-05-05 2010-05-05 CONSERV RESV PRGM; TO PROTECT THE NATION'S LONG-TERM CAPABILITY TO PROD FOOD REDUCE SOIL EROSION IMPROVE WATER QUALITY & CREATE WILDLIFE HABITAT
Recipient CONSOLIDATED RESOURCE RECOVERY INC
Recipient Name Raw CONSOLIDATED RESOURCE RECOVERY INC
Recipient Address 3025 WHITFIELD AVE, SARASOTA, MANATEE, FLORIDA, 34243-3365, UNITED STATES
Obligated Amount 25775.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9482032 Department of Agriculture 10.069 - CONSERVATION RESERVE PROGRAM 2010-04-13 2010-04-13 CONSERV RESV PRGM; TO PROTECT THE NATION'S LONG-TERM CAPABILITY TO PROD FOOD REDUCE SOIL EROSION IMPROVE WATER QUALITY & CREATE WILDLIFE HABITAT
Recipient CONSOLIDATED RESOURCE RECOVERY INC
Recipient Name Raw CONSOLIDATED RESOURCE RECOVERY INC
Recipient Address 3025 WHITFIELD AVE, SARASOTA, MANATEE, FLORIDA, 34243-3365, UNITED STATES
Obligated Amount 23926.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9159976 Department of Agriculture 10.069 - CONSERVATION RESERVE PROGRAM 2010-02-24 2010-02-24 CONSERV RESV PRGM; TO PROTECT THE NATION'S LONG-TERM CAPABILITY TO PROD FOOD REDUCE SOIL EROSION IMPROVE WATER QUALITY & CREATE WILDLIFE HABITAT
Recipient CONSOLIDATED RESOURCE RECOVERY INC
Recipient Name Raw CONSOLIDATED RESOURCE RECOVERY INC
Recipient Address 3025 WHITFIELD AVE, SARASOTA, MANATEE, FLORIDA, 34243-3365, UNITED STATES
Obligated Amount 5697.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345585228 0420600 2021-10-19 12101 40TH STREET N, PINELLAS PARK, FL, 33781
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2021-10-21
Emphasis N: AMPUTATE
Case Closed 2021-12-01

Related Activity

Type Referral
Activity Nr 1823955
Safety Yes
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6471217100 2020-04-14 0455 PPP 3025 Whitfield Ave., SARASOTA, FL, 34243-3365
Loan Status Date 2020-12-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 606800
Loan Approval Amount (current) 606800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARASOTA, MANATEE, FL, 34243-3365
Project Congressional District FL-16
Number of Employees 42
NAICS code 562111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 610373.38
Forgiveness Paid Date 2020-11-19

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
511495 Interstate 2024-05-01 240018 2023 10 3 Private(Property)
Legal Name CONSOLIDATED RESOURCE RECOVERY INC
DBA Name -
Physical Address 3025 WHITTFIELD AVENUE, SARASOTA, FL, 34243-4120, US
Mailing Address 3025 WHITTFIELD AVENUE, SARASOTA, FL, 34243-4120, US
Phone (941) 756-0977
Fax (941) 751-6942
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Apr 2025

Sources: Florida Department of State