Entity Name: | PALM BEACH TRANSFER & RECYCLING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 10 Oct 1996 (28 years ago) |
Date of dissolution: | 16 Oct 1998 (26 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Oct 1998 (26 years ago) |
Document Number: | P96000083729 |
FEI/EIN Number | 65-0701953 |
Address: | 6911 WALLIS RD, WEST PALM BEACH, FL 33406 |
Mail Address: | 6911 WALLIS RD, WEST PALM BEACH, FL 33406 |
ZIP code: | 33406 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AMERILAWYER CHARTERED | Agent | 343 ALMERIA AVENUE, CORAL GABLES, FL 33134 |
Name | Role | Address |
---|---|---|
PASCALE, JOHN | President | 9671 N.W 67 PLACE, PARKLAND, FL |
Name | Role | Address |
---|---|---|
MON LOSANO, VINCENT | Treasurer | 11062 83RD CT S, BOYNTON BEACH, FL |
Name | Role | Address |
---|---|---|
MARRERO, CHRISTOPHER | Vice President | 10719 TAMIS TRAIL, LAKE WORTH, FL |
Name | Role | Address |
---|---|---|
CHARICO, LOUIS | Secretary | 2900 PORT ROYAL BLVD., ST CLOUD, FL |
Name | Role | Address |
---|---|---|
PASCALE, CRAIG | Director | 1251 N. POWERLINE, POMPANO BEACH, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1997-06-13 | 6911 WALLIS RD, WEST PALM BEACH, FL 33406 | No data |
CHANGE OF MAILING ADDRESS | 1997-06-13 | 6911 WALLIS RD, WEST PALM BEACH, FL 33406 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J01000025326 | LAPSED | 99-15842 CA 09 | 11TH JUD CRT MIAMI DADE CTY | 2001-09-17 | 2006-11-05 | $35381.22 | KELLY TRACTOR CO, 8255 NW 58TH ST, MIAMI FL 33166-3493 |
Name | Date |
---|---|
ANNUAL REPORT | 1997-06-13 |
DOCUMENTS PRIOR TO 1997 | 1996-10-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State