Entity Name: | ALL AROUND RECYCLING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALL AROUND 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: |
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: | 06 Feb 1992 (33 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: | V12171 |
FEI/EIN Number |
593110130
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5806 N 53RD ST, TAMPA, FL, 33610 |
Mail Address: | 5806 N 53RD ST, TAMPA, FL, 33610 |
ZIP code: | 33610 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FORGIONE AL | President | 5806 N 53RD ST, TAMPA, FL, 33610 |
FORGIONE AL | Director | 5806 N 53RD ST, TAMPA, FL, 33610 |
FORGIONE AL | Agent | 5806 N 53RD ST, TAMPA, FL, 33601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2009-04-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-01-26 | FORGIONE, AL | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-03-27 | 5806 N 53RD ST, TAMPA, FL 33601 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-03-27 | 5806 N 53RD ST, TAMPA, FL 33610 | - |
CHANGE OF MAILING ADDRESS | 2006-03-27 | 5806 N 53RD ST, TAMPA, FL 33610 | - |
REINSTATEMENT | 2003-06-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J04900022528 | LAPSED | 04-9157-CC DIV. L | HILLSBOROUGH COUNTY COURT | 2004-09-22 | 2009-10-11 | $8989.43 | CENTER CAPITAN CORPORATION, 4 FARM SPRINGS ROAD, FARMINGTON, CT 06032 |
J03900005502 | LAPSED | 02-29837-CC-1 | HILLSBOROUGH COUNTY CT CIV DIV | 2003-07-22 | 2008-08-18 | $8653.86 | BANKERS INSURANCE COMPANY, PO BOX 15707, ST PETERSBURG, FL 33733 |
J02000281901 | LAPSED | 01-4736-SC-J | HILLSBOROUGH CO. COUNTY COURT | 2002-07-16 | 2007-07-16 | $5256.48 | PENINSULAR PAPER COMPANY, P.O. BOX 1197, TAMPA, FL 33601 |
J02000324313 | LAPSED | 02-10221-SC-K | HILLSBOROUGH CNTY CRT SMALL CL | 2002-06-28 | 2007-08-16 | $2,828.24 | CITGO PETROLEUM CORP, 6100 S YALE, TULSA OK 74136 |
Name | Date |
---|---|
ANNUAL REPORT | 2010-01-19 |
REINSTATEMENT | 2009-04-29 |
ANNUAL REPORT | 2007-01-26 |
ANNUAL REPORT | 2006-03-27 |
ANNUAL REPORT | 2005-02-10 |
ANNUAL REPORT | 2004-03-15 |
REINSTATEMENT | 2003-06-09 |
ANNUAL REPORT | 2001-01-22 |
ANNUAL REPORT | 2000-02-08 |
ANNUAL REPORT | 1999-01-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State