Search icon

TREASURE COAST RECYCLING, INC.

Company Details

Entity Name: TREASURE COAST RECYCLING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 12 Jun 1995 (30 years ago)
Document Number: P95000046404
FEI/EIN Number 65-0591919
Address: 4880 GLADES CUT-OFF ROAD, FORT PIERCE, FL 34981
Mail Address: 4880 GLADES CUT-OFF ROAD, FORT PIERCE, FL 34981
ZIP code: 34981
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
KREISER, DANIEL Agent 4880 GLADES CUT-OFF ROAD, FORT PIERCE, FL 34981

President

Name Role Address
KREISER, DANIEL President 4880 GLADES CUT-OFF ROAD, FORT PIERCE, FL 34981

Secretary

Name Role Address
KREISER, DANIEL Secretary 4880 GLADES CUT-OFF ROAD, FORT PIERCE, FL 34981

Treasurer

Name Role Address
KREISER, DANIEL Treasurer 4880 GLADES CUT-OFF ROAD, FORT PIERCE, FL 34981

Vice President

Name Role Address
COMPTON, ANGELA Vice President 4880 GLADES CUT-OFF ROAD, FORT PIERCE, FL 34981

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08042900153 TREASURE COAST RECYCLING, INC. EXPIRED 2008-02-08 2013-12-31 No data 4880 GLADES CUT-OFF ROAD, FORT PIERCE, FL, 34981

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 1998-05-19 4880 GLADES CUT-OFF ROAD, FORT PIERCE, FL 34981 No data
CHANGE OF MAILING ADDRESS 1998-05-19 4880 GLADES CUT-OFF ROAD, FORT PIERCE, FL 34981 No data
REGISTERED AGENT NAME CHANGED 1998-05-19 KREISER, DANIEL No data
REGISTERED AGENT ADDRESS CHANGED 1998-05-19 4880 GLADES CUT-OFF ROAD, FORT PIERCE, FL 34981 No data

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-01-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State