Entity Name: | RECYCLETHIS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RECYCLETHIS, 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: | 10 Nov 1999 (25 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | P99000099301 |
FEI/EIN Number |
650960275
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15700 S.W. 88TH AVE, 15700, MIAMI, FL, 33196, US |
Mail Address: | 793 SO. TRACY BLVD., SUITE, TRACY, CA, 95376, US |
ZIP code: | 33196 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JACKSON NICHOLAS V | Vice President | 793 SO TRACY BLVD, TRACY, CA, 95376 |
ALLEN LEON | Agent | 1181 FRUITWOOD CT., TRACY CA., FL, 95376 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2010-03-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-24 | 15700 S.W. 88TH AVE, 15700, MIAMI, FL 33196 | - |
CHANGE OF MAILING ADDRESS | 2010-03-24 | 15700 S.W. 88TH AVE, 15700, MIAMI, FL 33196 | - |
REGISTERED AGENT NAME CHANGED | 2010-03-24 | ALLEN, LEON | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-03-24 | 1181 FRUITWOOD CT., 1181, TRACY CA., FL 95376 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2007-01-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
NAME CHANGE AMENDMENT | 2000-06-14 | RECYCLETHIS, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08900016297 | LAPSED | 502007CA018729XXXXMB AF | PALM BCH CTY CIR CRT | 2008-02-06 | 2013-09-11 | $25504.98 | LOFT TRANSPORTATION, INC., P.O. BOX 12329, 5100 RUTHERFORD ROAD, WOODBRIDGE, ONTARIO, CANADA, OC L4H 2-T3 |
Name | Date |
---|---|
REINSTATEMENT | 2010-03-24 |
ANNUAL REPORT | 2008-03-18 |
REINSTATEMENT | 2007-01-04 |
ANNUAL REPORT | 2005-04-14 |
ANNUAL REPORT | 2004-04-21 |
ANNUAL REPORT | 2003-04-11 |
ANNUAL REPORT | 2002-04-24 |
ANNUAL REPORT | 2001-05-04 |
Name Change | 2000-06-14 |
ANNUAL REPORT | 2000-03-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State