Search icon

AUTOMATED REFUSE COLLECTION SERVICE, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: AUTOMATED REFUSE COLLECTION SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUTOMATED REFUSE COLLECTION 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: 16 Oct 1975 (50 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: 487868
FEI/EIN Number 591649643

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

Address: 3290 S W 50 AVE, POB 290657, FORT LAUDERDALE, FL, 33314, US
Mail Address: 3290 S W 50 AVE, POB 290657, FORT LAUDERDALE, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of AUTOMATED REFUSE COLLECTION SERVICE, INC., MISSISSIPPI 400819 MISSISSIPPI

Key Officers & Management

Name Role Address
FEGERS, R.J. Secretary 6011 RODMAN ST., HOLLYWOOD, FL
FEGERS, R.J. Director 6011 RODMAN ST., HOLLYWOOD, FL
ARNOTT, OTTILIE Treasurer 1480 SHERIDAN ST., 8-26, HOLLYWOOD, FL
ARNOTT, OTTILIE Director 1480 SHERIDAN ST., 8-26, HOLLYWOOD, FL
BAKER PAUL President 1101 N W 29TH CT, WILTON MANORS, FL
BAKER PAUL Director 1101 N W 29TH CT, WILTON MANORS, FL
HABEL DALE Agent 3290 S E 50TH AVE, FT LAUDERDALE, FL, 33314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1995-05-19 3290 S W 50 AVE, POB 290657, FORT LAUDERDALE, FL 33314 -
CHANGE OF MAILING ADDRESS 1995-05-19 3290 S W 50 AVE, POB 290657, FORT LAUDERDALE, FL 33314 -
REGISTERED AGENT NAME CHANGED 1995-05-19 HABEL, DALE -
REGISTERED AGENT ADDRESS CHANGED 1995-05-19 3290 S E 50TH AVE, FT LAUDERDALE, FL 33314 -

Documents

Name Date
ANNUAL REPORT 1995-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State