Search icon

ALL-COUNTIES RECYCLING & WASTE PROCESSING, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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