WASTE CONNECTIONS OF FLORIDA, INC. - Florida Company Profile

Entity Name: | WASTE CONNECTIONS 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: | 11 Dec 2003 (22 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 21 Jun 2018 (7 years ago) |
Document Number: | F03000006157 |
FEI/EIN Number |
200435940
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3 waterway square pl ste 110, the woodlands, TX, 77380, US |
Mail Address: | 3 waterway square pl ste 110, the woodlands, TX, 77380, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Whitney Mary Anne F | Chief Financial Officer | 3 waterway square pl ste 110, the woodlands, TX, 77380 |
Mittelstaedt Ronald | President | 3 waterway square pl ste 110, the woodlands, TX, 77380 |
Shea Patrick J | Exec | 3 waterway square pl ste 110, the woodlands, TX, 77380 |
CHAMBLISS DARRELL | Chief Operating Officer | 3 waterway square pl ste 110, the woodlands, TX, 77380 |
CORPORATION SERVICE COMPANY | Agent | - |
Mittelstaedt Ronald | Director | 3 waterway square pl ste 110, the woodlands, TX, 77380 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000089259 | GATOR ROAD RECYCLING & TRANSFER | ACTIVE | 2020-07-27 | 2025-12-31 | - | 3 WATERWAY SQUARE PLACE, SUITE 110, THE WOODLANDS, TX, 77380 |
G18000100499 | GOOD FELLA'S ROLL-OFF & WASTE DISPOSAL | ACTIVE | 2018-09-11 | 2028-12-31 | - | 3 WATERWAY SQUARE PLACE, SUITE 110, THE WOODLANDS, TX, 77380 |
G16000058100 | WASTE CONNECTIONS OF FLORIDA | ACTIVE | 2016-06-13 | 2026-12-31 | - | 3 WATERWAY SQUARE PLACE, SUITE 110, THE WOODLANDS, TX, 77380 |
G09000104644 | ACCURATE HAULING | EXPIRED | 2009-05-06 | 2014-12-31 | - | 1122 INTERNATIONAL BLVD., SUITE 601, BURLINGTON, ON, L7L 6-Z8 |
G09110900248 | GARY'S HAULING | EXPIRED | 2009-04-20 | 2014-12-31 | - | 1122 INTERNATIONAL BLVD., SUITE 601, BURLINGTON, ON, L7L 6-Z8 |
G09029900273 | WASTE CHECK | EXPIRED | 2009-01-29 | 2014-12-31 | - | 1122 INTERNATIONAL BLVD., SUITE 601, BURLINGTON, ON, L7L 6-Z8 |
G09021900241 | DIVERSIFIED DISPOSAL | EXPIRED | 2009-01-21 | 2014-12-31 | - | 1122 INTERNATIONAL BLVD., SUITE 601, BURLINGTON, ON, L7L 6-Z8 |
G08345900116 | COMMERCIAL CLEAN-UP ENTERPRISES | EXPIRED | 2008-12-10 | 2013-12-31 | - | 1122 INTERNATIONAL BLVD., SUITE 601, BURLINGTON, ON, L7L 6-Z8 |
G08345900123 | WE HAUL OF SOUTH FLORIDA | EXPIRED | 2008-12-10 | 2013-12-31 | - | 1122 INTERNATIONAL BLVD., SUITE 601, BURLINGTON, ON, L7L 6-Z8 |
G08023900162 | WASTE SERVICES | EXPIRED | 2008-01-23 | 2013-12-31 | - | 1122 INTERNATIONAL BLVD., SUITE 601, BURLINGTON, ON, L7L 6-Z8 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2018-06-21 | WASTE CONNECTIONS OF FLORIDA, INC. | - |
MERGER | 2017-12-22 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000177065 |
REGISTERED AGENT ADDRESS CHANGED | 2016-06-30 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-06-30 | 3 waterway square pl ste 110, the woodlands, TX 77380 | - |
CHANGE OF MAILING ADDRESS | 2016-06-30 | 3 waterway square pl ste 110, the woodlands, TX 77380 | - |
REGISTERED AGENT NAME CHANGED | 2016-06-30 | CORPORATION SERVICE COMPANY | - |
MERGER | 2013-09-09 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000134097 |
NAME CHANGE AMENDMENT | 2013-06-04 | PROGRESSIVE WASTE SOLUTIONS OF FL, INC. | - |
MERGER | 2007-12-19 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 300000070463 |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000164814 | TERMINATED | 2015-016487 CA 22 | 11TH JUDICIAL CIRCUIT | 2017-01-05 | 2023-04-26 | $10,000,000 | TAVARES BRITT, 625 EAST PALM DRIVE, APT. 203, HOMESTEAD, FLORIDA 33034 |
J10000825866 | TERMINATED | 10-CC-0009440 | HILLSBOROUGH COUNTY CIVIL | 2010-08-04 | 2015-08-05 | $2,423.47 | FOXX MORTGAGE DR LLC, 103 W. HAMILTON AVE, TAMPA, FL 33604 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Kenneth Morrison and Lori Morrison, Appellant(s) v. Charlie Little, Jr., Waste Connections of Florida, Inc., and Progressive Waste Solutions, Inc., Appellee(s). | 5D2023-2351 | 2023-07-19 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Lori Morrison |
Role | Appellant |
Status | Active |
Name | Kenneth Morrison |
Role | Appellant |
Status | Active |
Representations | Ethan M. Kim |
Name | Charlie Little, Jr. |
Role | Appellee |
Status | Active |
Representations | Taira Hopkins Towne, Michael R. D'Lugo, Kurt M. Spengler |
Name | PROGRESSIVE WASTE SOLUTIONS INC. |
Role | Appellee |
Status | Active |
Name | WASTE CONNECTIONS OF FLORIDA, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Willard Ira Pope |
Role | Judge/Judicial Officer |
Status | Active |
Name | Lake Co Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-02-12 |
Type | Notice |
Subtype | Notice |
Description | NOTICE OF PANEL ASSIGNMENT |
Docket Date | 2023-12-07 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Charlie Little, Jr. |
Docket Date | 2023-11-07 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Kenneth Morrison |
Docket Date | 2023-10-10 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ TO 11/13 |
Docket Date | 2023-10-09 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 4781 PAGES |
On Behalf Of | Lake Co Circuit Ct Clerk |
Docket Date | 2023-10-03 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-File Response to Clerk's Notice ~ W/I 10 DAYS |
Docket Date | 2023-10-02 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ INABILITY TO COMPLETE ROA |
On Behalf Of | Lake Co Circuit Ct Clerk |
Docket Date | 2023-09-29 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Denied for Non-Service on Client ~ AMENDED W/I 5 DAYS |
Docket Date | 2023-09-27 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | Kenneth Morrison |
Docket Date | 2023-08-01 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation |
Docket Date | 2023-07-31 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AE Michael R. D'Lugo DNU 0040710 |
On Behalf Of | Charlie Little, Jr. |
Docket Date | 2023-07-31 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Charlie Little, Jr. |
Docket Date | 2023-07-28 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AA Ethan M. Kim 59124 |
On Behalf Of | Kenneth Morrison |
Docket Date | 2023-07-26 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Kenneth Morrison |
Docket Date | 2023-07-19 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 7/18/2023 |
On Behalf Of | Kenneth Morrison |
Docket Date | 2023-07-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2023-07-19 |
Type | Order |
Subtype | Mediation Order to Counsel |
Description | Mediation Letter to Counsel |
Docket Date | 2023-07-19 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | order appealed ~ FINAL JUDGMENT |
Docket Date | 2023-12-13 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Fees and Cost |
On Behalf Of | Charlie Little, Jr. |
Docket Date | 2023-10-09 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | Kenneth Morrison |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-03-06 |
AMENDED ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-01-30 |
AMENDED ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2019-02-14 |
Name Change | 2018-06-21 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State