Search icon

PALM BEACH TRANSFER & RECYCLING, INC.

Company Details

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

Agent

Name Role Address
AMERILAWYER CHARTERED Agent 343 ALMERIA AVENUE, CORAL GABLES, FL 33134

President

Name Role Address
PASCALE, JOHN President 9671 N.W 67 PLACE, PARKLAND, FL

Treasurer

Name Role Address
MON LOSANO, VINCENT Treasurer 11062 83RD CT S, BOYNTON BEACH, FL

Vice President

Name Role Address
MARRERO, CHRISTOPHER Vice President 10719 TAMIS TRAIL, LAKE WORTH, FL

Secretary

Name Role Address
CHARICO, LOUIS Secretary 2900 PORT ROYAL BLVD., ST CLOUD, FL

Director

Name Role Address
PASCALE, CRAIG Director 1251 N. POWERLINE, POMPANO BEACH, FL

Events

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

Debts

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

Documents

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