Entity Name: | NATIONAL GREASE RECYCLING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NATIONAL GREASE RECYCLING, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 19 Apr 1993 (32 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P93000028888 |
FEI/EIN Number |
593175928
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
WALKER DEWEY R | President | 2708 CHARLIE TAY RD, PLANT CITY, FL, 33565 |
WALKER RICHARD E | Director | 2704 CHARLIE TAYLOR ROAD, PLANT CITY, FL, 33565 |
WALKER DEWEY | Agent | 2708 CHARLIE TAYLOR ROAD, PLANT CITY, FL, 33565 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-30 | 2708 CHARLIE TAYLOR ROAD, PLANT CITY, FL 33565 25 | - |
CHANGE OF MAILING ADDRESS | 2010-04-30 | 2708 CHARLIE TAYLOR ROAD, PLANT CITY, FL 33565 25 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-08 | 2708 CHARLIE TAYLOR ROAD, PLANT CITY, FL 33565 | - |
NAME CHANGE AMENDMENT | 1998-05-08 | NATIONAL GREASE RECYCLING, INC. | - |
NAME CHANGE AMENDMENT | 1996-11-13 | WALKER LIQUIDATING, INC. | - |
REGISTERED AGENT NAME CHANGED | 1994-08-08 | WALKER, DEWEY | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MARK CRAIG & CRAIG BOYCE VS NATIONAL GREASE RECYCLING, INC. | 2D2011-0763 | 2011-02-11 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 Apr 2025
Sources: Florida Department of State