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 Summary

Date:
2006-08-05
Type:
Accident
Address:
SW 152 COURT & SW 40 STREET, MIAMI, FL, 33175
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-07-01
Type:
Planned
Address:
11500 43RD STREET, NORTH, CLEARWATER, FL, 33664
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1999-05-12
Type:
Planned
Address:
6800 OSTEEN ROAD, NEW PORT RICHEY, FL, 34653
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1998-05-13
Type:
Planned
Address:
925 SOUTH CLYDE MORRIS BLVD., DAYTONA BEACH, FL, 32114
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1994-09-07
Type:
Planned
Address:
3015 N. PALAFOX STREET, PENSACOLA, FL, 32501
Safety Health:
Health
Scope:
Complete

Date of last update: 01 Jun 2025

Sources: Florida Department of State