Search icon

BROWNING-FERRIS INDUSTRIES OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: BROWNING-FERRIS INDUSTRIES OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 26 Feb 1975 (50 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 11 Dec 1995 (29 years ago)
Document Number: 833892
FEI/EIN Number 74-1819238

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

Address: 18500 North Allied Way, Phoenix, AZ, 85054, US
Mail Address: 18500 North Allied Way, Phoenix, AZ, 85054, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Arambula Julia President 18500 North Allied Way, Phoenix, AZ, 85054
McKeon Lauren Secretary 18500 North Allied Way, Phoenix, AZ, 85054
Wilhoit Adrienne W Vice President 18500 North Allied Way, Phoenix, AZ, 85054
Nickerson John B Vice President 18500 North Allied Way, Phoenix, AZ, 85054
Kasarjian Ashley Vice President 18500 North Allied Way, Phoenix, AZ, 85054
Focazio Lawrence Vice President 18500 North Allied Way, Phoenix, AZ, 85054
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-18 18500 North Allied Way, Phoenix, AZ 85054 -
CHANGE OF MAILING ADDRESS 2021-04-18 18500 North Allied Way, Phoenix, AZ 85054 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-17 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CORPORATE MERGER 1995-12-11 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 100000008181
CORPORATE MERGER 1992-12-31 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. CORPORATE MERGER NUMBER 300000000503
EVENT CONVERTED TO NOTES 1991-01-14 - -
EVENT CONVERTED TO NOTES 1989-06-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310208863 0418800 2006-08-05 SW 152 COURT & SW 40 STREET, MIAMI, FL, 33175
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2006-11-17
Case Closed 2008-01-09

Related Activity

Type Accident
Activity Nr 100678903

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2006-11-17
Abatement Due Date 2006-11-24
Current Penalty 4500.0
Initial Penalty 4500.0
Contest Date 2006-12-11
Final Order 2007-05-29
Nr Instances 1
Nr Exposed 2
Gravity 10
Hazard FALLING
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2006-11-17
Abatement Due Date 2006-11-24
Current Penalty 4725.0
Initial Penalty 6300.0
Contest Date 2006-12-11
Final Order 2007-05-29
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
109203729 0420600 1999-07-01 11500 43RD STREET, NORTH, CLEARWATER, FL, 33664
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1999-07-01
Case Closed 1999-09-28
109203745 0420600 1999-05-12 6800 OSTEEN ROAD, NEW PORT RICHEY, FL, 34653
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1999-05-12
Emphasis N: GSINTARG
Case Closed 1999-09-28
301023776 0419700 1998-05-13 925 SOUTH CLYDE MORRIS BLVD., DAYTONA BEACH, FL, 32114
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1998-05-13
Emphasis N: GSINTARG
Case Closed 1998-05-13
110094307 0419700 1994-09-07 3015 N. PALAFOX STREET, PENSACOLA, FL, 32501
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1994-09-07
Case Closed 1995-01-11

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1994-09-23
Abatement Due Date 1994-10-05
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01001B
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 1994-09-23
Abatement Due Date 1994-10-05
Nr Instances 1
Nr Exposed 4
Gravity 01

Date of last update: 01 Apr 2025

Sources: Florida Department of State