Search icon

MWSTAR WASTE HOLDINGS CORP. - Florida Company Profile

Company Details

Entity Name: MWSTAR WASTE HOLDINGS CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 06 Jun 2001 (24 years ago)
Date of dissolution: 18 Nov 2015 (9 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 18 Nov 2015 (9 years ago)
Document Number: F01000003110
FEI/EIN Number 391733405

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

Address: 90 Fort Wade Rd, Ponte Vedra, FL, 32081, US
Mail Address: 90 FORT WADE RD, PONTE VEDRA BEACH, FL, 32081
ZIP code: 32081
County: St. Johns
Place of Formation: WISCONSIN

Key Officers & Management

Name Role Address
Burke Richard Chief Executive Officer 90 Fort Wade Rd, Ponte Vedra, FL, 32081
Carn Steven R Chief Financial Officer 90 Fort Wade Rd, Ponte Vedra, FL, 32081
Slattery Michael K Secretary 90 Fort Wade Rd, Ponte Vedra, FL, 32081
Mills Christian B Assi 90 Fort Wade Rd, Ponte Vedra, FL, 32081
Appleby Charles C Director 90 Fort Wade Rd, Ponte Vedra, FL, 32081
Beall Christopher Director 90 Fort Wade Rd, Ponte Vedra, FL, 32081

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2015-11-18 90 Fort Wade Rd, Ponte Vedra, FL 32081 -
WITHDRAWAL 2015-11-18 - -
REGISTERED AGENT CHANGED 2015-11-18 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2013-04-12 90 Fort Wade Rd, Ponte Vedra, FL 32081 -
NAME CHANGE AMENDMENT 2012-12-28 MWSTAR WASTE HOLDINGS CORP. -
NAME CHANGE AMENDMENT 2006-07-03 VEOLIA ES SOLID WASTE, INC. -
NAME CHANGE AMENDMENT 2002-04-08 ONYX WASTE SERVICES, INC. -

Documents

Name Date
Withdrawal 2015-11-18
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-04-12
Name Change 2012-12-28
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-03-16
ANNUAL REPORT 2008-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State