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 |
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 |
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 |
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. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CONSOLIDATED RESOURCE RECOVERY, INC. VS YUNIEL LEAL AND J. GREZ TRANSPORT, INC. | 5D2017-2071 | 2017-06-30 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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: 02 Jun 2025
Sources: Florida Department of State