Search icon

NATIONWIDE METAL RECYCLING AND PROCESSING, INC. - Florida Company Profile

Company Details

Entity Name: NATIONWIDE METAL RECYCLING AND PROCESSING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATIONWIDE METAL RECYCLING AND PROCESSING, 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: 01 May 1998 (27 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P98000039922
FEI/EIN Number 650885305

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

Mail Address: P.O. BOX 126248, HIALEAH, FL, 33012
Address: 9599 NW 87TH AVE, MEDLEY, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA LOURDES Director 9599 NW 87TH AVE, MEDLEY, FL, 33178
GARCIA MANUEL P Agent 4900 S.W. 195TH TERR, FT LAUDERDALE, FL, 33332
GARCIA MANUEL P Director 4900 S.W. 195TH TERR, FT LAUDERDALE, FL, 33332
GARCIA MANUEL P President 9599 NW 87TH AVE, MEDLEY, FL, 33178
GARCIA LOURDES Vice President 9599 NW 87TH AVE, MEDLEY, FL, 33178
GARCIA LOURDES Secretary 9599 NW 87TH AVE, MEDLEY, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2010-07-30 - -
CHANGE OF MAILING ADDRESS 2006-04-25 9599 NW 87TH AVE, MEDLEY, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-21 9599 NW 87TH AVE, MEDLEY, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2000-05-01 4900 S.W. 195TH TERR, FT LAUDERDALE, FL 33332 -
REINSTATEMENT 2000-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000479454 LAPSED 10-52142 CA 10 ELEVENTH JUDICIAL CIRCUIT CT 2012-05-08 2017-06-18 $86,000.06 OCEAN BANK, 780 NW LEJEUNE ROAD, MIAMI, FLORIDA, 33126
J12000038359 TERMINATED 1000000246752 DADE 2012-01-12 2022-01-18 $ 6,453.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2011-04-27
Amendment 2010-07-30
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-03-05
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-01-23
ANNUAL REPORT 2003-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State