Entity Name: | SOUTH FLORIDA TEXTILE RECYCLING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOUTH FLORIDA TEXTILE RECYCLING, 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: | 03 Jul 1997 (28 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | P97000058924 |
FEI/EIN Number |
650769680
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19024 SKYRIDGE CIRCLE, BOCA RATON, FL, 33498 |
Mail Address: | 19024 SKYRIDGE CIRCLE, BOCA RATON, FL, 33498 |
ZIP code: | 33498 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
DEBI GHEORGE-ALTEN, P.A. | Agent |
BIN BOY MANAGEMENT LLC | President |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-22 | 11555 HERON BAY BLVD., SUITE 200, CORAL SPRINGS, FL 33076 | - |
REGISTERED AGENT NAME CHANGED | 2010-02-22 | DEBI GHEORGE-ALTEN, P.A. | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-04-24 | 19024 SKYRIDGE CIRCLE, BOCA RATON, FL 33498 | - |
CHANGE OF MAILING ADDRESS | 2002-04-24 | 19024 SKYRIDGE CIRCLE, BOCA RATON, FL 33498 | - |
AMENDMENT | 1999-11-05 | - | - |
AMENDMENT AND NAME CHANGE | 1999-08-02 | SOUTH FLORIDA TEXTILE RECYCLING, INC. | - |
REINSTATEMENT | 1998-12-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07000397714 | TERMINATED | 1000000066966 | 44859 77 | 2007-11-30 | 2027-12-05 | $ 670.96 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J02000404677 | LAPSED | 01-MI 155131 | COOK CNTY CIR COURT 1ST DIST | 2002-03-07 | 2008-03-20 | $15,685.00 | C.H. ROBINSON WORLDWIDE, INC., P O BOX 88656, CHICAGO, IL 60680-1656 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-01-06 |
ANNUAL REPORT | 2011-01-06 |
ANNUAL REPORT | 2010-02-22 |
ANNUAL REPORT | 2009-01-08 |
ANNUAL REPORT | 2008-03-18 |
ANNUAL REPORT | 2007-01-04 |
ANNUAL REPORT | 2006-01-11 |
ANNUAL REPORT | 2005-01-17 |
ANNUAL REPORT | 2004-04-21 |
ANNUAL REPORT | 2003-04-01 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State