Search icon

METAL RECYCLERS, INC. - Florida Company Profile

Company Details

Entity Name: METAL RECYCLERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

METAL RECYCLERS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Mar 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Apr 2021 (4 years ago)
Document Number: P99000020811
FEI/EIN Number 593563127

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

Address: 7623 U.S. HIGHWAY 98 NORTH, LAKELAND, FL, 33809, US
Mail Address: 7623 U.S. HIGHWAY 98 NORTH, LAKELAND, FL, 33809, US
ZIP code: 33809
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON TERRY President 355 LAKE PANSY DR., WINTER HAVEN, FL, 33881
RIFFEL PHIL Vice President 6121 ABBEY OAKS WAY, LAKELAND, FL, 33811
JOHNSON TERRY H Agent 7623 US HIGHWAY 98 NORTH, LAKELAND, FL, 33809

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000060722 POLK COUNTY PICK AND PAY ACTIVE 2018-05-21 2028-12-31 - 7623 US HIGHWAY 98 N, LAKELAND, FL, 33809

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 7623 US HIGHWAY 98 NORTH, LAKELAND, FL 33809 -
REGISTERED AGENT NAME CHANGED 2023-03-17 JOHNSON, TERRY H -
AMENDMENT 2021-04-14 - -
AMENDMENT 2018-10-22 - -
AMENDMENT 2018-09-14 - -
REINSTATEMENT 2017-03-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-30
Amendment 2021-04-14
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-11
Amendment 2018-10-22
Amendment 2018-09-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7859747009 2020-04-08 0455 PPP 7623 HIGHWAY 98, LAKELAND, FL, 33809-2159
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53600
Loan Approval Amount (current) 53600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 460226
Servicing Lender Name One Florida Bank
Servicing Lender Address 1601 S. Orange Avenue, Orlando, FL, 32806
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKELAND, POLK, FL, 33809-2159
Project Congressional District FL-11
Number of Employees 10
NAICS code 423140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 460226
Originating Lender Name One Florida Bank
Originating Lender Address Orlando, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54090.48
Forgiveness Paid Date 2021-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State