Search icon

NATIONAL GREASE RECYCLING, INC.

Company Details

Entity Name: NATIONAL GREASE RECYCLING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Apr 1993 (32 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P93000028888
FEI/EIN Number 593175928
Address: 2708 CHARLIE TAYLOR ROAD, PLANT CITY, FL, 33565, 25
Mail Address: 2708 CHARLIE TAYLOR ROAD, PLANT CITY, FL, 33565, 25
ZIP code: 33565
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
WALKER DEWEY Agent 2708 CHARLIE TAYLOR ROAD, PLANT CITY, FL, 33565

President

Name Role Address
WALKER DEWEY R President 2708 CHARLIE TAY RD, PLANT CITY, FL, 33565

Director

Name Role Address
WALKER RICHARD E Director 2704 CHARLIE TAYLOR ROAD, PLANT CITY, FL, 33565

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-30 2708 CHARLIE TAYLOR ROAD, PLANT CITY, FL 33565 25 No data
CHANGE OF MAILING ADDRESS 2010-04-30 2708 CHARLIE TAYLOR ROAD, PLANT CITY, FL 33565 25 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-08 2708 CHARLIE TAYLOR ROAD, PLANT CITY, FL 33565 No data
NAME CHANGE AMENDMENT 1998-05-08 NATIONAL GREASE RECYCLING, INC. No data
NAME CHANGE AMENDMENT 1996-11-13 WALKER LIQUIDATING, INC. No data
REGISTERED AGENT NAME CHANGED 1994-08-08 WALKER, DEWEY No data

Court Cases

Title Case Number Docket Date Status
MARK CRAIG & CRAIG BOYCE VS NATIONAL GREASE RECYCLING, INC. 2D2011-0763 2011-02-11 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
10-14775

Parties

Name CRAIG BOYCE INC.
Role Appellant
Status Active
Name MARK CRAIG CORPORATION
Role Appellant
Status Active
Representations MARGARET D. MATHEWS, ESQ.
Name NATIONAL GREASE RECYCLING, INC.
Role Appellee
Status Active
Representations WILLIAM S. DUFOE, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-07-23
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2011-05-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2011-05-11
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2011-05-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MARK CRAIG
Docket Date 2011-04-29
Type Notice
Subtype Notice
Description Notice ~ OF SETTLEMENT FILED BY JAMES R. BETTS, ESQ., MEDIATOR
Docket Date 2011-04-07
Type Notice
Subtype Notice
Description Notice ~ OF MEDIATION 04/26/11
On Behalf Of MARK CRAIG
Docket Date 2011-03-25
Type Notice
Subtype Notice
Description Notice ~ OF AGREED UPON MEDIATOR
On Behalf Of MARK CRAIG
Docket Date 2011-03-14
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79
Docket Date 2011-03-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MARK CRAIG
Docket Date 2011-03-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR MEDIATION
On Behalf Of MARK CRAIG
Docket Date 2011-02-17
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2011-02-16
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2011-02-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARK CRAIG
Docket Date 2011-02-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-05-14
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-03-23
ANNUAL REPORT 2013-02-27
ANNUAL REPORT 2012-01-24
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State