Search icon

S.E. REFUSE RECYCLING OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: S.E. REFUSE RECYCLING OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S.E. REFUSE RECYCLING OF FLORIDA, 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: 11 Jun 1997 (28 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P97000051772
FEI/EIN Number 593462091

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

Address: 248 LEVY ROAD, ATLANTIC BEACH, FL, 32233
Mail Address: POST OFFICE BOX 331111, ATLANTIC BEACH, FL, 32233-1111
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JENKINS SYDNEY J President 2119 BEACH AVENUE, ATLANTIC BEACH, FL, 32233
KEASLER FRANK R Director 4337 PABLO OAKS CT., STE. 102, JACKSONVILLE, FL, 32224
JENKINS SYNDEY E Director 248 LEVY RD., ATLANTIC BEACH, FL, 32233
KEASLER FRANK R Agent 4337 PABLO OAKS COURT, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
AMENDED AND RESTATEDARTICLES 1998-04-03 - -
REGISTERED AGENT NAME CHANGED 1998-04-03 KEASLER, FRANK R -
REGISTERED AGENT ADDRESS CHANGED 1998-04-03 4337 PABLO OAKS COURT, SUITE 102, JACKSONVILLE, FL 32224 -

Documents

Name Date
ANNUAL REPORT 1998-05-15
Amended and Restated Articles 1998-04-03
Domestic Profit Articles 1997-06-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State