Search icon

RECYCLEDPCPARTS.COM, INC. - Florida Company Profile

Company Details

Entity Name: RECYCLEDPCPARTS.COM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RECYCLEDPCPARTS.COM, 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: 18 Aug 1999 (26 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P99000073508
FEI/EIN Number 650942072

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

Address: 13140 NW 45 AVE, OPA LOCKA, FL, 33054
Mail Address: 13140 NW 45 AVE, OPA LOCKA, FL, 33054
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTOS ABILIO Secretary 13140 NW 45 AVE, OPA LOCKA, FL, 33054
SANTOS ABILIO President 13140 NW 45 AVE, OPA LOCKA, FL, 33054
SANTOS ABILIO Director 13140 NW 45 AVE, OPA LOCKA, FL, 33054
SANTOS ABILIO Agent 13140 NW 45 AVE, OPA-LOCKA, FL, 33054

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08030900290 LOG ON AFRICA EXPIRED 2008-01-30 2013-12-31 - 13140 NW 45TH AVE, MIAMI, FL, 33054
G08030900303 LOGONAFRICA.ORG EXPIRED 2008-01-30 2013-12-31 - 13140 NW 45TH AVE, MIAMI, FL, 33054

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2013-06-05 - DISSOLUTION W/ NOTICE
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2009-03-30 13140 NW 45 AVE, OPA-LOCKA, FL 33054 -
REGISTERED AGENT NAME CHANGED 2009-03-30 SANTOS, ABILIO -
CANCEL ADM DISS/REV 2005-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-10-25 13140 NW 45 AVE, OPA LOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 2004-10-25 13140 NW 45 AVE, OPA LOCKA, FL 33054 -
CANCEL ADM DISS/REV 2004-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000272497 LAPSED 1000000213301 DADE 2011-04-26 2021-05-04 $ 809.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10001152815 ACTIVE 1000000199064 DADE 2010-12-23 2030-12-29 $ 2,514.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000872405 ACTIVE 1000000185165 DADE 2010-08-17 2030-08-25 $ 1,668.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J07000076557 ACTIVE 1000000041249 25354 4729 2007-02-09 2027-03-21 $ 9,092.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2010-02-25
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-12-11
ANNUAL REPORT 2007-10-11
ANNUAL REPORT 2007-04-06
ANNUAL REPORT 2006-07-21
REINSTATEMENT 2005-12-21
REINSTATEMENT 2004-10-25
ANNUAL REPORT 2003-07-21

Date of last update: 03 Mar 2025

Sources: Florida Department of State