Entity Name: | ALL-COUNTIES RECYCLING & WASTE PROCESSING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALL-COUNTIES RECYCLING & WASTE 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: | 16 Nov 1998 (26 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | P98000096289 |
FEI/EIN Number |
650876383
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 69 BAHAMA AVE, KEY LARGO, FL, 33037 |
Mail Address: | 69 BAHAMA AVE, KEY LARGO, FL, 33037 |
ZIP code: | 33037 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MONTEAGUDO ALEX | Director | 69 BAHAMA AVE., P.O BOX 2532, KEY LARGO, FL, 33037 |
MONTEAGUDO ALEX | Agent | 69 BAHAMA AVE, KEY LARGO, FL, 33037 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-08-13 | 69 BAHAMA AVE, KEY LARGO, FL 33037 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-08-13 | 69 BAHAMA AVE, KEY LARGO, FL 33037 | - |
CHANGE OF MAILING ADDRESS | 2008-08-13 | 69 BAHAMA AVE, KEY LARGO, FL 33037 | - |
CANCEL ADM DISS/REV | 2005-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 2001-01-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J06900005131 | LAPSED | 05-21919 CA 08 | 11 JUD CIR DADE CTY FL | 2006-03-23 | 2011-04-10 | $8140.93 | KELLY TRACTOR CO., 8255 NORTHWEST 58 STREET, MIAMI, FL 33166-3493 |
J07900000125 | LAPSED | 50 2005 CC 006136XXXX5BRO | CTY CRT FOR PALM BCH CTY FL | 2005-11-04 | 2012-01-05 | $8220.69 | SUN RECYCLING, LLC, 790 HILLBRATH DRIVE, LANTANA, FL 33462 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-20 |
ANNUAL REPORT | 2008-08-13 |
ANNUAL REPORT | 2007-04-25 |
ANNUAL REPORT | 2006-03-09 |
REINSTATEMENT | 2005-10-07 |
ANNUAL REPORT | 2004-05-03 |
ANNUAL REPORT | 2003-03-24 |
ANNUAL REPORT | 2002-02-13 |
REINSTATEMENT | 2001-01-19 |
ANNUAL REPORT | 1999-03-04 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State