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 |
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 |
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 | - |
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 |
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