Search icon

WILLIAMS DISPOSAL SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: WILLIAMS DISPOSAL SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WILLIAMS DISPOSAL SERVICE, 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: 13 Jun 1968 (57 years ago)
Date of dissolution: 15 Dec 2000 (24 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 15 Dec 2000 (24 years ago)
Document Number: 331223
FEI/EIN Number 591219834

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

Address: 1001 FANNIN SUITE 4000, HOUSTON, TX, 77002, US
Mail Address: 1001 FANNIN SUITE 4000, HOUSTON, TX, 77002, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATHEWS MILLER President 1001 FANNIN STE 4000, HOUSTON, TX, 77002
BLNAKFIELD BRYAN Secretary 1001 FANNIN STE 4000, HOUSTON, TX, 77002
BLNAKFIELD BRYAN Director 1001 FANNIN STE 4000, HOUSTON, TX, 77002
JONES RONALD Treasurer 1001 FANNIN STE 4000, HOUSTON, TX, 77002
SIMPSON ROBERT Vice President 1001 FANNIN SUITE 4000, HOUSTON, TX, 77002
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
MERGER 2000-12-15 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 279946. MERGER NUMBER 700000033167
CHANGE OF PRINCIPAL ADDRESS 1999-04-14 1001 FANNIN SUITE 4000, HOUSTON, TX 77002 -
CHANGE OF MAILING ADDRESS 1999-04-14 1001 FANNIN SUITE 4000, HOUSTON, TX 77002 -
REGISTERED AGENT NAME CHANGED 1992-06-23 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-06-23 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
Merger Sheet 2000-12-15
ANNUAL REPORT 2000-05-11
ANNUAL REPORT 1999-04-14
ANNUAL REPORT 1998-04-29
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-04-09
ANNUAL REPORT 1995-04-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13953534 0420600 1975-09-10 4011 NELSON AVENUE, Sarasota, FL, 33581
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-09-10
Case Closed 1975-10-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1975-09-24
Abatement Due Date 1975-11-11
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1975-09-24
Abatement Due Date 1975-10-14
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100023 D01 II
Issuance Date 1975-09-24
Abatement Due Date 1975-10-14
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100106 D06 III
Issuance Date 1975-09-24
Abatement Due Date 1975-10-14
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100106 E02 IVD
Issuance Date 1975-09-24
Abatement Due Date 1975-10-07
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100106 E06 I
Issuance Date 1975-09-24
Abatement Due Date 1975-09-30
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100106 G08
Issuance Date 1975-09-24
Abatement Due Date 1975-09-30
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01008A
Citaton Type Other
Standard Cited 19100110 H12
Issuance Date 1975-09-24
Abatement Due Date 1975-09-30
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01008B
Citaton Type Other
Standard Cited 19100110 H14
Issuance Date 1975-09-24
Abatement Due Date 1975-09-30
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1975-09-24
Abatement Due Date 1975-09-30
Nr Instances 2
Citation ID 01010
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1975-09-24
Abatement Due Date 1975-10-14
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-09-24
Abatement Due Date 1975-11-11
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1975-09-24
Abatement Due Date 1975-09-30
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1975-09-24
Abatement Due Date 1975-09-30
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19030002
Issuance Date 1975-09-24
Abatement Due Date 1975-09-30
Nr Instances 2
Citation ID 01015
Citaton Type Other
Standard Cited 19040002
Issuance Date 1975-09-24
Abatement Due Date 1975-09-30
Nr Instances 4
Citation ID 01016
Citaton Type Other
Standard Cited 19040005
Issuance Date 1975-09-24
Abatement Due Date 1975-11-11
Nr Instances 3

Date of last update: 01 Apr 2025

Sources: Florida Department of State