Entity Name: | RELIABLE RECYCLING SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RELIABLE RECYCLING SERVICES, 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: | 03 Apr 1991 (34 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Aug 1994 (31 years ago) |
Document Number: | S43043 |
FEI/EIN Number |
593244188
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 290 NE GRANGER MILL ROAD, LAKE CITY, FL, 32055 |
Mail Address: | P.O. BOX 238, LAKE CITY, FL, 32056-0238 |
ZIP code: | 32055 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HIGGS C. EDWARD | Agent | 1777 SE COUNTY RD 245, LAKE CITY, FL, 32025 |
HIGGS C. EDWARD | President | P O BOX 238, LAKE CITY, FL, 32056 |
HIGGS DONNA S | Secretary | PO BOX 238, LAKE CITY, FL, 32056 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2017-04-10 | 1777 SE COUNTY RD 245, LAKE CITY, FL 32025 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-01-09 | 290 NE GRANGER MILL ROAD, LAKE CITY, FL 32055 | - |
REINSTATEMENT | 1994-08-26 | - | - |
CHANGE OF MAILING ADDRESS | 1994-08-26 | 290 NE GRANGER MILL ROAD, LAKE CITY, FL 32055 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-03-16 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State