Search icon

CONSOLIDATED RESOURCE RECOVERY, INC.

Company Details

Entity Name: CONSOLIDATED RESOURCE RECOVERY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 13 Aug 1992 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Feb 2023 (2 years ago)
Document Number: P40035
FEI/EIN Number 94-3154672
Address: 3025 WHITFIELD AVENUE, SARASOTA, FL 34243
Mail Address: 3025 WHITFIELD AVENUE, SARASOTA, FL 34243
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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
Vaughn, William D. Director 3025 Whitfield Ave, Sarasota, FL 34243
Johansson, Roger Director 3025 Whitfield Avenue, Sarasota, FL 34243
Schilpp, Paul Director 3025 Whitfield Avenue, Sarasota, FL 34243
Rubel, Michael Director 3025 Whitfield Avenue, Sarasota, FL 34243
Pietrasiewcz, Michael Director 3025 Whitfield Avenue, Sarasota, FL 34243
Halward, Douglas Director 3025 Whitfield Avenue, Sarasota, FL 34243
Kattler, Dean Director 3025 Whitfield Avenue, Sarasota, FL 34243
Brown, Jeffrey D Director 3025 WHITFIELD AVENUE, SARASOTA, FL 34243

Officer

Name Role Address
Johansson, Roger Officer 3025 Whitfield Avenue, Sarasota, FL 34243

Assistant Secretary

Name Role Address
Schilpp, Paul Assistant Secretary 3025 Whitfield Avenue, Sarasota, FL 34243

Vice President

Name Role Address
Schilpp, Paul Vice President 3025 Whitfield Avenue, Sarasota, FL 34243
Snow, Christopher Vice President 3025 Whitfield Avenue, Sarasota, FL 34243

Chief Financial Officer

Name Role Address
Pfeifer, Jeremy Chief Financial Officer 3025 Whitfield Avenue, Sarasota, FL 34243

Assistant Treasurer

Name Role Address
Snow, Christopher Assistant Treasurer 3025 Whitfield Avenue, Sarasota, FL 34243

Chief Executive Officer

Name Role Address
Brown, Jeffrey D Chief Executive Officer 3025 WHITFIELD AVENUE, SARASOTA, FL 34243

Chief Operating Officer

Name Role Address
Brown, Jeffrey D Chief Operating Officer 3025 WHITFIELD AVENUE, SARASOTA, FL 34243

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 No data 3025 WHITFIELD AVENUE, SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
AMENDMENT 2023-02-01 No data No data
REGISTERED AGENT NAME CHANGED 2021-11-17 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2021-11-17 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
AMENDMENT 2021-09-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-23 3025 WHITFIELD AVENUE, SARASOTA, FL 34243 No data
CHANGE OF MAILING ADDRESS 2019-04-23 3025 WHITFIELD AVENUE, SARASOTA, FL 34243 No data
NAME CHANGE AMENDMENT 1998-01-09 CONSOLIDATED RESOURCE RECOVERY, INC. No data

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

Date of last update: 03 Feb 2025

Sources: Florida Department of State