Search icon

ALL AROUND RECYCLING, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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