Search icon

ALLIED RECYCLING, INC. - Florida Company Profile

Company Details

Entity Name: ALLIED RECYCLING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLIED RECYCLING, 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: 21 Mar 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2020 (5 years ago)
Document Number: S39462
FEI/EIN Number 650251240

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

Address: 5805 Chiquita Blvd S, Cape Coral, FL, 33914, US
Mail Address: 5805 Chiquita Blvd S, Cape Coral, FL, 33914, US
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMSON CHESTER President 5805 CHIQUITA BLVD SOUTH, CAPE CORAL, FL, 33914
ADAMSON TODD Vice President 1507 Lily Pond court, Ft Myers, FL, 33901
ADAMSON CHESTER Agent 5805 CHIQUITA BLVD SOUTH, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-15 - -
REGISTERED AGENT NAME CHANGED 2020-10-15 ADAMSON, CHESTER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-22 5805 Chiquita Blvd S, Cape Coral, FL 33914 -
CHANGE OF MAILING ADDRESS 2019-04-22 5805 Chiquita Blvd S, Cape Coral, FL 33914 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-23 5805 CHIQUITA BLVD SOUTH, CAPE CORAL, FL 33914 -
AMENDMENT 1996-10-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000620247 TERMINATED 1000000761266 LEE 2017-10-31 2037-11-07 $ 106,336.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J14000740778 TERMINATED 1000000630904 LEE 2014-05-27 2034-06-17 $ 1,476.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J10000345204 LAPSED 09-SC-005416 CTY. CT. 20TH JUD. LEE CTY FL 2009-11-12 2015-02-18 $4,853.38 ALLEGIANCE SECURITY GROUP, LLC, 2900 ARENDELL STREET, SUITE 18, MOREHEAD CITY, NC 28557

Court Cases

Title Case Number Docket Date Status
ANN KNIGHT, ET AL VS CITY OF FORT MYERS, FLORIDA, ET AL 2D2016-5113 2016-12-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
15-CA-1820

Parties

Name AFFORDABLE AUTO SALVAGE, INC.
Role Appellant
Status Active
Name ANTHONY GRIFFIN
Role Appellant
Status Active
Name ANN KNIGHT
Role Appellant
Status Active
Representations E. Bruce Strayhorn, Esq., JENNA PERSONS, ESQ.
Name CARLETHA GRIFFIN
Role Appellant
Status Active
Name ALLIGATOR TOWING AND RECOVERY, INC.
Role Appellant
Status Active
Name AUTO PARTS SALVAGE, INC.
Role Appellant
Status Active
Name ALLIED RECYCLING, INC.
Role Appellant
Status Active
Name LEVON SIMMS
Role Appellant
Status Active
Name CITY OF FORT MYERS, FLORIDA
Role Appellee
Status Active
Representations CHENE' M. THOMPSON, ESQ., GRANT ALLY, ESQ., MATTHEW REOPSTORFF, ESQ., TERRY B. CRAMER, ESQ., KRISTALYN LOSON, ESQ., STEVEN C. HARTSELL, ESQ.
Name GARDEN STREET IRON & METAL INC. OF S.W. FLORIDA
Role Appellee
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-03-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ANN KNIGHT
Docket Date 2017-03-07
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2017-02-10
Type Record
Subtype Record on Appeal
Description Received Records ~ LABODA - 1340 PAGES
Docket Date 2017-01-12
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order Granting Time Extension ~ Appellants' motion for extension of time to prepare record is granted until March 7, 2017.
Docket Date 2017-01-06
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
On Behalf Of ANN KNIGHT
Docket Date 2016-12-02
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-12-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-12-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-11-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANN KNIGHT
ALLIGATOR TOWING AND RECOVERY, INC., ET AL VS CITY OF FORT MYERS, FLORIDA, ET AL 2D2016-2359 2016-05-31 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
15-CA-1785

Parties

Name ALLIGATOR TOWING AND RECOVERY, INC.
Role Appellant
Status Active
Representations E. Bruce Strayhorn, Esq., JENNA PERSONS, ESQ.
Name ALLIED RECYCLING, INC.
Role Petitioner
Status Active
Name AUTO PARTS SALVAGE, INC.
Role Petitioner
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active
Name CITY OF FORT MYERS, FLORIDA, ET AL
Role Appellee
Status Active
Representations CHENE' M. THOMPSON, ESQ., KRISTALYN LOSON, ESQ., GRANT WILLIAMS ALLEY, CITY ATTORNEY, STEVEN C. HARTSELL, ESQ., ROBERT L. DONALD, ESQ.

Docket Entries

Docket Date 2016-07-18
Type Response
Subtype Reply
Description REPLY ~ REPLY BRIEF OF PETITIONERS
On Behalf Of ALLIGATOR TOWING AND RECOVERY, INC.
Docket Date 2016-06-27
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE OF GARDEN STREET
On Behalf Of CITY OF FORT MYERS, FLORIDA, ET AL
Docket Date 2016-06-27
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO RESPONSE OF GARDEN STREET
On Behalf Of CITY OF FORT MYERS, FLORIDA, ET AL
Docket Date 2016-06-20
Type Order
Subtype Order on Filing Fee
Description portal fee issue
Docket Date 2016-06-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2016-06-06
Type Order
Subtype Order to Respond to Petition
Description certiorari response
Docket Date 2016-06-01
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ APPENDIX TO PETITION FOR WRIT OF CERTIORARI (PART 3 OF 3)
On Behalf Of ALLIGATOR TOWING AND RECOVERY, INC.
Docket Date 2016-06-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-05-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-05-31
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ALLIGATOR TOWING AND RECOVERY, INC.
Docket Date 2016-12-15
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2016-11-16
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2016-07-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ALLIGATOR TOWING AND RECOVERY, INC.

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-28
REINSTATEMENT 2020-10-15
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-22

USAspending Awards / Contracts

Procurement Instrument Identifier:
INPP5120095004
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2009-09-09
Description:
PORT-O-LET RENTALS
Product Or Service Code:
X244: LEASE-RENT OF SEWAGE & WASTE

USAspending Awards / Financial Assistance

Date:
2021-03-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-22985.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
81400.00
Total Face Value Of Loan:
81400.00
Date:
2016-04-27
Awarding Agency Name:
Department of Agriculture
Transaction Description:
GUARANTEED BUSINESS & INDUSTRY 3 % LOANS
Obligated Amount:
0.00
Face Value Of Loan:
4750000.00
Total Face Value Of Loan:
4573250.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-09-16
Type:
Planned
Address:
3770 VERONICA SHOEMAKER BLVD., FORT MYERS, FL, 33902
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-11-09
Type:
FollowUp
Address:
3770 VERONICA S. SHOEMAKER BLVD., FT MYERS, FL, 33916
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2009-11-05
Type:
Referral
Address:
3770 VERONICA S. SHOEMAKER BLVD., FT MYERS, FL, 33916
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2009-08-11
Type:
Complaint
Address:
3770 VERONICA S. SHOEMAKER BLVD., FT MYERS, FL, 33916
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-10-16
Type:
FollowUp
Address:
3770 VERONICA S. SHOEMAKER BLVD., FT MYERS, FL, 33916
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
81400
Current Approval Amount:
81400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
82767.97

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(239) 334-4509
Add Date:
1999-08-26
Operation Classification:
Priv. Pass. (Business)
power Units:
10
Drivers:
7
Inspections:
0
FMCSA Link:

Date of last update: 01 Jun 2025

Sources: Florida Department of State