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

Key Officers & Management

Name Role Address
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 -
Vaughn William D Director 3025 Whitfield Ave, Sarasota, FL, 34243
Johansson Roger Officer 3025 Whitfield Avenue, Sarasota, FL, 34243

Form 5500 Series

Employer Identification Number (EIN):
943154672
Plan Year:
2022
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
48
Sponsors Telephone Number:

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

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
606800.00
Total Face Value Of Loan:
606800.00
Date:
2010-05-21
Awarding Agency Name:
Department of Agriculture
Transaction Description:
CONSERV RESV PRGM; TO PROTECT THE NATION'S LONG-TERM CAPABILITY TO PROD FOOD REDUCE SOIL EROSION IMPROVE WATER QUALITY & CREATE WILDLIFE HABITAT
Obligated Amount:
24967.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2010-05-05
Awarding Agency Name:
Department of Agriculture
Transaction Description:
CONSERV RESV PRGM; TO PROTECT THE NATION'S LONG-TERM CAPABILITY TO PROD FOOD REDUCE SOIL EROSION IMPROVE WATER QUALITY & CREATE WILDLIFE HABITAT
Obligated Amount:
19958.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2010-05-05
Awarding Agency Name:
Department of Agriculture
Transaction Description:
CONSERV RESV PRGM; TO PROTECT THE NATION'S LONG-TERM CAPABILITY TO PROD FOOD REDUCE SOIL EROSION IMPROVE WATER QUALITY & CREATE WILDLIFE HABITAT
Obligated Amount:
44440.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2010-05-05
Awarding Agency Name:
Department of Agriculture
Transaction Description:
CONSERV RESV PRGM; TO PROTECT THE NATION'S LONG-TERM CAPABILITY TO PROD FOOD REDUCE SOIL EROSION IMPROVE WATER QUALITY & CREATE WILDLIFE HABITAT
Obligated Amount:
25775.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-10-19
Type:
Referral
Address:
12101 40TH STREET N, PINELLAS PARK, FL, 33781
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
606800
Current Approval Amount:
606800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
610373.38

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(941) 751-6942
Add Date:
1993-02-03
Operation Classification:
Private(Property)
power Units:
10
Drivers:
3
Inspections:
0
FMCSA Link:

Date of last update: 02 Jun 2025

Sources: Florida Department of State