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 |
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 |
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 | - | - |
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 |
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