Search icon

S&S WASTE MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: S&S WASTE MANAGEMENT, 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: 04 Feb 2003 (22 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: F03000000566
FEI/EIN Number 820535628

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

Address: 2021 CORNELL PLACE, PORT ORANGE, FL, 32128
Mail Address: 1869 E. SELTICE WAY #325, POST FALLS, ID, 83854
ZIP code: 32128
County: Volusia
Place of Formation: IDAHO

Key Officers & Management

Name Role Address
FINLEY STUART L President 1869 E. SELTICE WAY #325, POST FALLS, ID, 83854
FINLEY STUART L Secretary 1869 E. SELTICE WAY #325, POST FALLS, ID, 83854
FINLEY STUART L Treasurer 1869 E. SELTICE WAY #325, POST FALLS, ID, 83854
FINLEY STUART L Chairman 1869 E. SELTICE WAY #325, POST FALLS, ID, 83854
FINLEY STUART L Director 1869 E. SELTICE WAY #325, POST FALLS, ID, 83854
STEFFENHAGEN KEITH V Vice President 4422 MARBLE FRONT RD., CALDWELL, ID, 83605
FINLEY STUART L Agent 1869 E. SELTICE WAY #325, POST FALLS, FL, 83854

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-04-30 2021 CORNELL PLACE, PORT ORANGE, FL 32128 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 1869 E. SELTICE WAY #325, POST FALLS, FL 83854 -
CHANGE OF PRINCIPAL ADDRESS 2006-07-16 2021 CORNELL PLACE, PORT ORANGE, FL 32128 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000829755 LAPSED 53-2012CC-5269 POLK COUNTY COUNTY COURT 2013-04-23 2018-05-03 $7,905.45 BRIDGEFIELD CASUALTY INSURANCE COMPANY, 2310 COMMERCE POINT DR., LAKELAND, FL 33801

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-07
ANNUAL REPORT 2007-07-12
ANNUAL REPORT 2006-07-16
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-09-01
Foreign Profit 2003-02-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State