Search icon

RESOURCE RECOVERY SYSTEMS OF SARASOTA, INC. - Florida Company Profile

Company Details

Entity Name: RESOURCE RECOVERY SYSTEMS OF SARASOTA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RESOURCE RECOVERY SYSTEMS OF SARASOTA, 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: 09 May 1994 (31 years ago)
Date of dissolution: 02 May 2008 (17 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 02 May 2008 (17 years ago)
Document Number: P94000034723
FEI/EIN Number 061406506

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 25 GREENS HILL LANE, RUTLAND, VT, 05701, US
Address: 4700 MIDDLE ROAD, SARASOTA, FL, 34234
ZIP code: 34234
County: Sarasota
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1224248 - C/O CASELLA WASTE SYSTEMS INC, 25 GREENS HILL LANE, RUTLAND, VT, 05701 8027750325

Filings since 2005-08-23

Form type S-3/A
File number 333-121088-32
Filing date 2005-08-23
File View File

Filings since 2005-08-03

Form type S-3/A
File number 333-121088-32
Filing date 2005-08-03
File View File

Filings since 2004-12-08

Form type S-3
File number 333-121088-32
Filing date 2004-12-08
File View File

Filings since 2004-03-02

Form type 424B3
File number 333-112996-39
Filing date 2004-03-02
File View File

Filings since 2004-02-20

Form type S-4
File number 333-112996-39
Filing date 2004-02-20
File View File

Filings since 2003-08-06

Form type S-4/A
File number 333-103106-11
Filing date 2003-08-06
File View File

Filings since 2003-07-24

Form type S-4/A
File number 333-103106-11
Filing date 2003-07-24
File View File

Filings since 2003-04-16

Form type S-4/A
File number 333-103106-11
Filing date 2003-04-16
File View File

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
CASELLA JOHN W President 25 GREENSHILL LANE, RUTLAND, VT, 05701
CASELLA JOHN W Secretary 25 GREENSHILL LANE, RUTLAND, VT, 05701
CASELLA JOHN W Director 25 GREENSHILL LANE, RUTLAND, VT, 05701
CASELLA DOUGLAS R Vice President 25 GREENSHILL LANE, RUTLAND, VT, 05701
CASELLA DOUGLAS R Director 25 GREENSHILL LANE, RUTLAND, VT, 05701
BOHLIG JAMES W Vice President 25 GREENSHILL LANE, RUTLAND, VT, 05701
BOHLIG JAMES W Director 25 GREENSHILL LANE, RUTLAND, VT, 05701
DUFFY SEAN Vice President 809 WEST HILL ROAD, CHARLOTTE, NC, 28208
NORRIS RICHARD A Vice President 25 GREENSHILL LANE, RUTLAND, VT, 05701

Events

Event Type Filed Date Value Description
MERGER 2008-05-02 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS M06000003115. MERGER NUMBER 500000087335
REVOCATION OF VOLUNTARY DISSOLUT 2008-05-01 - -
VOLUNTARY DISSOLUTION 2008-04-30 - -
REGISTERED AGENT ADDRESS CHANGED 2006-01-26 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2006-01-26 C T CORPORATION SYSTEM -
CHANGE OF MAILING ADDRESS 2000-11-14 4700 MIDDLE ROAD, SARASOTA, FL 34234 -
REINSTATEMENT 2000-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1998-06-29 4700 MIDDLE ROAD, SARASOTA, FL 34234 -
NAME CHANGE AMENDMENT 1994-08-22 RESOURCE RECOVERY SYSTEMS OF SARASOTA, INC. -

Documents

Name Date
Revocation of Dissolution 2008-05-01
Voluntary Dissolution 2008-04-30
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-04-03
ANNUAL REPORT 2006-04-19
Reg. Agent Change 2006-01-26
ANNUAL REPORT 2005-04-28
Reg. Agent Change 2005-01-24
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-05-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State