Search icon

ACME RECYCLING CORP. - Florida Company Profile

Company Details

Entity Name: ACME RECYCLING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACME RECYCLING CORP. 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: 17 Apr 1995 (30 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P95000031036
FEI/EIN Number 593315145

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

Address: 1096 BAILEY HILL ROAD, PLYMOUTH, FL, 32768
Mail Address: P.O. BOX 594, PLYMOUTH, FL, 32768-0594
ZIP code: 32768
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIPKINS RYAN W President 211 NOB HILL CIRCLE, LONGWOOD, FL, 32775
PIPKINS RYAN W Director 211 NOB HILL CIRCLE, LONGWOOD, FL, 32775
FIELDS HERMAN Agent 430 ANCHOR ROAD, CASSELBERRY, FL, 32707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1999-01-28 - -
CHANGE OF MAILING ADDRESS 1999-01-28 1096 BAILEY HILL ROAD, PLYMOUTH, FL 32768 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1997-05-06 1096 BAILEY HILL ROAD, PLYMOUTH, FL 32768 -

Documents

Name Date
Reg. Agent Resignation 2003-12-24
REINSTATEMENT 1999-01-28
ANNUAL REPORT 1997-05-06
ANNUAL REPORT 1996-06-17
DOCUMENTS PRIOR TO 1997 1995-04-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State