Search icon

ABC RECYCLERS OF COLLIER COUNTY, INC.

Company Details

Entity Name: ABC RECYCLERS OF COLLIER COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Sep 1999 (25 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P99000078434
FEI/EIN Number 593592124
Address: 3697 ENTERPRISE AVE, NAPLES, FL, 34104
Mail Address: 3697 ENTERPRISE AVE, NAPLES, FL, 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
DUNMIRE DON Agent 3697 ENTERPRISE AVE, NAPLES, FL, 34104

President

Name Role Address
DUNMIRE DON President 3132 50TH ST SW, NAPLES, FL, 34116

Treasurer

Name Role Address
DUNMIRE DON Treasurer 3132 50TH ST SW, NAPLES, FL, 34116

Director

Name Role Address
DUNMIRE DON Director 3132 50TH ST SW, NAPLES, FL, 34116
DUNMIRE VIOLA Director 3132 50TH ST SW, NAPLES, FL, 34116
DUNMIRE CHRISTOPHER Director 4930 21ST PLACE SW, NAPLES, FL, 34116

Vice President

Name Role Address
DUNMIRE VIOLA Vice President 3132 50TH ST SW, NAPLES, FL, 34116
DUNMIRE CHRISTOPHER Vice President 4930 21ST PLACE SW, NAPLES, FL, 34116

Secretary

Name Role Address
DUNMIRE VIOLA Secretary 3132 50TH ST SW, NAPLES, FL, 34116
DUNMIRE CHRISTOPHER Secretary 4930 21ST PLACE SW, NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2011-04-28 DUNMIRE D, ON No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-28 3697 ENTERPRISE AVE, NAPLES, FL 34104 No data

Documents

Name Date
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-03-20
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-06-30
ANNUAL REPORT 2003-09-11
ANNUAL REPORT 2002-05-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State