Search icon

RECYCLING CENTER INC.

Company Details

Entity Name: RECYCLING CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Oct 1998 (26 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Dec 2017 (7 years ago)
Document Number: P98000092418
FEI/EIN Number 593543327
Address: 700 HOUSTON AVE NW, LIVE OAK, FL, 32064, US
Mail Address: 700 HOUSTON AVE NW, LIVE OAK, FL, 32064, US
ZIP code: 32064
County: Suwannee
Place of Formation: FLORIDA

Agent

Name Role Address
Rogers Ali L Agent 700 HOUSTON AVE NW, LIVE OAK, FL, 32064

Director

Name Role Address
LINTON ALFRED L Director 700 HOUSTON AVE NW, LIVE OAK, FL, 32064

Vice President

Name Role Address
LINTON DANNY R Vice President 700 HOUSTON AVE NW, LIVE OAK, FL, 32064

Treasurer

Name Role Address
MARTIN DENNIS C Treasurer 700 HOUSTON AVE NW, LIVE OAK, FL, 32064

Secretary

Name Role Address
Rogers Ali L Secretary 700 HOUSTON AVE NW, LIVE OAK, FL, 32064

President

Name Role Address
Linton Brian D President 700 HOUSTON AVE NW, LIVE OAK, FL, 32064

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-05 Rogers, Ali Linton No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-05 700 HOUSTON AVE NW, LIVE OAK, FL 32064 No data
NAME CHANGE AMENDMENT 2017-12-21 RECYCLING CENTER INC. No data
REINSTATEMENT 2010-10-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-03-13 700 HOUSTON AVE NW, LIVE OAK, FL 32064 No data
CHANGE OF MAILING ADDRESS 2002-03-13 700 HOUSTON AVE NW, LIVE OAK, FL 32064 No data

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-26
Name Change 2017-12-21
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-02-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State