Search icon

ADVANCED DISPOSAL SERVICES SOUTH, INC. - Florida Company Profile

Company Details

Entity Name: ADVANCED DISPOSAL SERVICES SOUTH, INC.
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: 01 Jul 2002 (23 years ago)
Date of dissolution: 12 Jan 2015 (10 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 12 Jan 2015 (10 years ago)
Document Number: F02000003367
FEI/EIN Number 593683936

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, FL, 32081, US
ZIP code: 32081
County: St. Johns
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Mills Christian B Depu 90 Fort Wade Rd, Ponte Vedra, FL, 32081
Friedlander Scott Vice President 90 Fort Wade Rd, Ponte Vedra, FL, 32081
Carn Steven R Chief Financial Officer 90 Fort Wade Rd, Ponte Vedra, FL, 32081
Burke Richard President 90 Fort Wade Rd, Ponte Vedra, FL, 32081
Appleby Charles C Chief Executive Officer 90 Fort Wade Rd, Ponte Vedra, FL, 32081

Events

Event Type Filed Date Value Description
WITHDRAWAL 2015-01-12 - -
REGISTERED AGENT CHANGED 2015-01-12 REGISTERED AGENT REVOKED -
CHANGE OF MAILING ADDRESS 2013-04-12 90 Fort Wade Rd, Ponte Vedra, FL 32081 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-12 90 Fort Wade Rd, Ponte Vedra, FL 32081 -
NAME CHANGE AMENDMENT 2013-01-24 ADVANCED DISPOSAL SERVICES SOUTH, INC. -
AMENDMENT AND NAME CHANGE 2013-01-14 ADVANCED DISPOSAL SERVICES SOUTHEAST, INC. -
REGISTERED AGENT NAME CHANGED 2010-01-25 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2010-01-25 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900014679 LAPSED 2007-22056-CC CTY CRT DUVAL CTY FL 2008-05-23 2013-08-15 $6915.41 HAROLD FRANKLIN D/B/A SEFFNER HAULING, 7989 CHERRY BLOSSOM DRIVE NORTH, JACKSONVILLE, FL 32216

Documents

Name Date
Withdrawal 2015-01-12
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-04-12
Name Change 2013-01-24
Amendment and Name Change 2013-01-14
ANNUAL REPORT 2012-03-31
ANNUAL REPORT 2011-03-18
ANNUAL REPORT 2010-04-06
Reg. Agent Change 2010-01-25
ANNUAL REPORT 2009-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State