Search icon

WASTE CONNECTIONS OF FLORIDA, INC.

Company Details

Entity Name: WASTE CONNECTIONS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 11 Dec 2003 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Jun 2018 (7 years ago)
Document Number: F03000006157
FEI/EIN Number 200435940
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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
Mittelstaedt Ronald Director 3 waterway square pl ste 110, the woodlands, TX, 77380

Chief Financial Officer

Name Role Address
Whitney Mary Anne F Chief Financial Officer 3 waterway square pl ste 110, the woodlands, TX, 77380

President

Name Role Address
Mittelstaedt Ronald President 3 waterway square pl ste 110, the woodlands, TX, 77380

Exec

Name Role Address
Shea Patrick J Exec 3 waterway square pl ste 110, the woodlands, TX, 77380

Chief Operating Officer

Name Role Address
CHAMBLISS DARRELL Chief Operating Officer 3 waterway square pl ste 110, the woodlands, TX, 77380

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 No data 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 No data 3 WATERWAY SQUARE PLACE, SUITE 110, THE WOODLANDS, TX, 77380
G16000058100 WASTE CONNECTIONS OF FLORIDA ACTIVE 2016-06-13 2026-12-31 No data 3 WATERWAY SQUARE PLACE, SUITE 110, THE WOODLANDS, TX, 77380
G09000104644 ACCURATE HAULING EXPIRED 2009-05-06 2014-12-31 No data 1122 INTERNATIONAL BLVD., SUITE 601, BURLINGTON, ON, L7L 6-Z8
G09110900248 GARY'S HAULING EXPIRED 2009-04-20 2014-12-31 No data 1122 INTERNATIONAL BLVD., SUITE 601, BURLINGTON, ON, L7L 6-Z8
G09029900273 WASTE CHECK EXPIRED 2009-01-29 2014-12-31 No data 1122 INTERNATIONAL BLVD., SUITE 601, BURLINGTON, ON, L7L 6-Z8
G09021900241 DIVERSIFIED DISPOSAL EXPIRED 2009-01-21 2014-12-31 No data 1122 INTERNATIONAL BLVD., SUITE 601, BURLINGTON, ON, L7L 6-Z8
G08345900116 COMMERCIAL CLEAN-UP ENTERPRISES EXPIRED 2008-12-10 2013-12-31 No data 1122 INTERNATIONAL BLVD., SUITE 601, BURLINGTON, ON, L7L 6-Z8
G08345900123 WE HAUL OF SOUTH FLORIDA EXPIRED 2008-12-10 2013-12-31 No data 1122 INTERNATIONAL BLVD., SUITE 601, BURLINGTON, ON, L7L 6-Z8
G08023900162 WASTE SERVICES EXPIRED 2008-01-23 2013-12-31 No data 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. No data
MERGER 2017-12-22 No data 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 No data
CHANGE OF PRINCIPAL ADDRESS 2016-06-30 3 waterway square pl ste 110, the woodlands, TX 77380 No data
CHANGE OF MAILING ADDRESS 2016-06-30 3 waterway square pl ste 110, the woodlands, TX 77380 No data
REGISTERED AGENT NAME CHANGED 2016-06-30 CORPORATION SERVICE COMPANY No data
MERGER 2013-09-09 No data 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. No data
MERGER 2007-12-19 No data 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

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD 15B30225P00000036 2024-10-17 2024-12-30 2024-12-30
Unique Award Key CONT_AWD_15B30225P00000036_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Award Amounts

Obligated Amount 98148.47
Current Award Amount 98148.47
Potential Award Amount 98148.47

Description

Title WASTE CONNECTION-TRASH FY25
NAICS Code 562111: SOLID WASTE COLLECTION
Product and Service Codes S205: HOUSEKEEPING- TRASH/GARBAGE COLLECTION

Recipient Details

Recipient WASTE CONNECTIONS OF FLORIDA, INC.
UEI TLMMQKLSR2J9
Recipient Address UNITED STATES, 1099 MILLER DR, ALTAMONTE SPRINGS, SEMINOLE, FLORIDA, 327012069
PURCHASE ORDER AWARD 15B31024P00000130 2024-07-01 2024-09-05 2024-09-30
Unique Award Key CONT_AWD_15B31024P00000130_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Award Amounts

Obligated Amount 9208.51
Current Award Amount 9208.51
Potential Award Amount 9208.51

Description

Title SOLID WASTE COLLECTION
NAICS Code 562111: SOLID WASTE COLLECTION
Product and Service Codes S205: HOUSEKEEPING- TRASH/GARBAGE COLLECTION

Recipient Details

Recipient WASTE CONNECTIONS OF FLORIDA, INC.
UEI TLMMQKLSR2J9
Recipient Address UNITED STATES, 1099 MILLER DR, ALTAMONTE SPRINGS, SEMINOLE, FLORIDA, 327012069
PURCHASE ORDER AWARD 15B31024P00000077 2024-04-04 2024-04-04 2024-04-04
Unique Award Key CONT_AWD_15B31024P00000077_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Award Amounts

Obligated Amount 9262.80
Current Award Amount 9262.80
Potential Award Amount 9262.80

Description

Title SOLID WASTE COLLECTION
NAICS Code 562111: SOLID WASTE COLLECTION
Product and Service Codes S205: HOUSEKEEPING- TRASH/GARBAGE COLLECTION

Recipient Details

Recipient WASTE CONNECTIONS OF FLORIDA, INC.
UEI TLMMQKLSR2J9
Recipient Address UNITED STATES, 1099 MILLER DR, ALTAMONTE SPRINGS, SEMINOLE, FLORIDA, 327012069
PURCHASE ORDER AWARD 15B31024P00000107 2024-04-01 2024-07-09 2024-07-09
Unique Award Key CONT_AWD_15B31024P00000107_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Award Amounts

Obligated Amount 8522.60
Current Award Amount 8522.60
Potential Award Amount 8522.60

Description

Title SOLID WASTE COLLECTION
NAICS Code 562111: SOLID WASTE COLLECTION
Product and Service Codes S205: HOUSEKEEPING- TRASH/GARBAGE COLLECTION

Recipient Details

Recipient WASTE CONNECTIONS OF FLORIDA, INC.
UEI TLMMQKLSR2J9
Recipient Address UNITED STATES, 1099 MILLER DR, ALTAMONTE SPRINGS, SEMINOLE, FLORIDA, 327012069
PURCHASE ORDER AWARD 15B30224P00000293 2024-03-02 2024-08-07 2024-08-07
Unique Award Key CONT_AWD_15B30224P00000293_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Award Amounts

Obligated Amount 239140.86
Current Award Amount 239140.86
Potential Award Amount 239140.86

Description

Title WASTE CONNECTION-TRASH FY24 OPTION YR 2
NAICS Code 562111: SOLID WASTE COLLECTION
Product and Service Codes S205: HOUSEKEEPING- TRASH/GARBAGE COLLECTION

Recipient Details

Recipient WASTE CONNECTIONS OF FLORIDA, INC.
UEI TLMMQKLSR2J9
Recipient Address UNITED STATES, 1099 MILLER DR, ALTAMONTE SPRINGS, SEMINOLE, FLORIDA, 327012069
PURCHASE ORDER AWARD 15B30224P00000084 2023-10-31 2024-04-01 2024-04-30
Unique Award Key CONT_AWD_15B30224P00000084_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Award Amounts

Obligated Amount 165023.48
Current Award Amount 365046.96
Potential Award Amount 365046.96

Description

Title WASTE CONNECTIONS - TRASH
NAICS Code 562111: SOLID WASTE COLLECTION
Product and Service Codes S205: HOUSEKEEPING- TRASH/GARBAGE COLLECTION

Recipient Details

Recipient WASTE CONNECTIONS OF FLORIDA, INC.
UEI TLMMQKLSR2J9
Recipient Address UNITED STATES, 1099 MILLER DR, ALTAMONTE SPRINGS, SEMINOLE, FLORIDA, 327012069
PURCHASE ORDER AWARD 15B31023P00000094 2023-09-11 2024-05-28 2024-05-28
Unique Award Key CONT_AWD_15B31023P00000094_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Award Amounts

Obligated Amount 8344.60
Current Award Amount 8344.60
Potential Award Amount 8344.60

Description

Title SOLID WASTE COLLECTION
NAICS Code 562111: SOLID WASTE COLLECTION
Product and Service Codes S222: HOUSEKEEPING- WASTE TREATMENT/STORAGE

Recipient Details

Recipient WASTE CONNECTIONS OF FLORIDA, INC.
UEI TLMMQKLSR2J9
Recipient Address UNITED STATES, 1099 MILLER DR, ALTAMONTE SPRINGS, SEMINOLE, FLORIDA, 327012069
PURCHASE ORDER AWARD 36C78623P50379 2023-07-03 2025-01-02 2025-01-02
Unique Award Key CONT_AWD_36C78623P50379_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 18700.79
Current Award Amount 20650.00
Potential Award Amount 20650.00

Description

Title THIS MODIFICATION HAS BEEN CREATED TO ADD QTY TO CLIN 0005, 0006, 0007, AND INCREASE POP FOR 6 MONTHS EXTENSION. ALSO ADD CLIN 0008 FOR TONNAGE.
NAICS Code 562111: SOLID WASTE COLLECTION
Product and Service Codes S205: HOUSEKEEPING- TRASH/GARBAGE COLLECTION

Recipient Details

Recipient WASTE CONNECTIONS OF FLORIDA, INC.
UEI TLMMQKLSR2J9
Recipient Address UNITED STATES, 1099 MILLER DR, ALTAMONTE SPRINGS, SEMINOLE, FLORIDA, 327012069
PURCHASE ORDER AWARD 140P5419P0122 2019-09-12 2025-03-31 2025-03-31
Unique Award Key CONT_AWD_140P5419P0122_1443_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Award Amounts

Obligated Amount 441231.56
Current Award Amount 441231.56
Potential Award Amount 441231.56

Description

Title SOLID WASTES & RECYCLING PICK-UP AND DISPOSAL, EVER THE PURPOSE OF THIS MODIFICATION IS TO EXERCISE THE 6-MONTH EXTENSION FOLLOWING FAR 52.217-8 OPTION TO EXTEND SERVICES.
NAICS Code 562111: SOLID WASTE COLLECTION
Product and Service Codes S205: HOUSEKEEPING- TRASH/GARBAGE COLLECTION

Recipient Details

Recipient WASTE CONNECTIONS OF FLORIDA, INC.
UEI TLMMQKLSR2J9
Recipient Address UNITED STATES, 1099 MILLER DR, ALTAMONTE SPRINGS, SEMINOLE, FLORIDA, 327012069

Date of last update: 02 Feb 2025

Sources: Florida Department of State