Search icon

P. H. WASTE COLLECTION SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: P. H. WASTE COLLECTION SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

P. H. WASTE 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: 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: 29 Mar 1976 (49 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2010 (15 years ago)
Document Number: 494605
FEI/EIN Number 591661036

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

Address: 3222 N.W. 28TH STREET, MIAMI, FL, 33142
Mail Address: 3222 N.W. 28TH STREET, MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ LEONARDO P President 3222 N.W. 28TH STREET, MIAMI, FL, 33142
HERNANDEZ LEONARDO P Agent 3222 N.W. 28TH STREET, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
REINSTATEMENT 2010-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2007-01-24 HERNANDEZ, LEONARDO PRES -
REGISTERED AGENT ADDRESS CHANGED 1997-07-10 3222 N.W. 28TH STREET, MIAMI, FL 33142 -
CHANGE OF PRINCIPAL ADDRESS 1997-07-10 3222 N.W. 28TH STREET, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 1997-07-10 3222 N.W. 28TH STREET, MIAMI, FL 33142 -
REINSTATEMENT 1989-11-14 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -
REINSTATEMENT 1988-12-10 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-02-04
ANNUAL REPORT 2016-02-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State