Search icon

WASTE CONNECTIONS OF FLORIDA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

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

Commercial and government entity program

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.

CAGE number:
4GPW6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-24
CAGE Expiration:
2030-01-24
SAM Expiration:
2026-01-22

Contact Information

POC:
ROBERT CLONINGER

Highest Level Owner

Vendor Certified:
2025-01-24
CAGE number:
L0B44
Company Name:
WASTE CONNECTIONS, INC

Immediate Level Owner

Vendor Certified:
2025-01-24
CAGE number:
57R23
Company Name:
WASTE CONNECTIONS US HOLDINGS, INC.

Fictitious Names

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

Events

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

Debts

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

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2019-CA-000444-A

Parties

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

Documents

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
140P5425P0021
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
21860.70
Base And Exercised Options Value:
21860.70
Base And All Options Value:
21860.70
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2025-04-01
Description:
SOLID WASTE PICK-UP AND DISPOSAL
Naics Code:
562111: SOLID WASTE COLLECTION
Product Or Service Code:
S205: HOUSEKEEPING- TRASH/GARBAGE COLLECTION
Procurement Instrument Identifier:
15B30225P00000036
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
68648.47
Base And Exercised Options Value:
68648.47
Base And All Options Value:
68648.47
Awarding Agency Name:
Department of Justice
Performance Start Date:
2024-10-17
Description:
WASTE CONNECTION-TRASH FY25
Naics Code:
562111: SOLID WASTE COLLECTION
Product Or Service Code:
S205: HOUSEKEEPING- TRASH/GARBAGE COLLECTION
Procurement Instrument Identifier:
15B31024P00000130
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
9208.51
Base And Exercised Options Value:
9208.51
Base And All Options Value:
9208.51
Awarding Agency Name:
Department of Justice
Performance Start Date:
2024-07-01
Description:
SOLID WASTE COLLECTION
Naics Code:
562111: SOLID WASTE COLLECTION
Product Or Service Code:
S205: HOUSEKEEPING- TRASH/GARBAGE COLLECTION

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-08-15
Type:
Referral
Address:
2135 LAUREL BLOSSOM DR., ALTAMONTE SPRINGS, FL, 32701
Safety Health:
Health
Scope:
Partial

Motor Carrier Census

DBA Name:
WASTE CONNECTIONS
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2004-01-02
Operation Classification:
Private(Property)
power Units:
594
Drivers:
590
Inspections:
83
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State