Search icon

FLORIDA WASTE HOLDINGS, INC.

Company Details

Entity Name: FLORIDA WASTE HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 11 Jan 2006 (19 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Sep 2018 (6 years ago)
Document Number: F06000000188
FEI/EIN Number 010780204
Address: 3 Waterway Square Place, Suite 110, The Woodlands, TX, 77380, US
Mail Address: 3 Waterway Square Place, Suite 110, The Woodlands, TX, 77380, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Financial Officer

Name Role Address
Whitney Mary Anne Chief Financial Officer 3 Waterway Square Place, The Woodlands, TX, 77380

Chief Operating Officer

Name Role Address
Chambliss Darrell Chief Operating Officer 3 Waterway Square Place, The Woodlands, TX, 77380

President

Name Role Address
Mittelstaedt Ronald President 3 Waterway Square Place, The Woodlands, TX, 77380

Secretary

Name Role Address
Shea Patrick Secretary 3 Waterway Square Place, The Woodlands, TX, 77380

Director

Name Role Address
Mittelstaedt Ronald J Director 3 Waterway Square Place, The Woodlands, TX, 77380

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000060153 WASTE CONNECTIONS OF FL ACTIVE 2016-06-17 2026-12-31 No data 3 WATERWAY SQUARE PLACE STE 110, THE WOODLANDS, TX, 77380
G16000055579 WASTE CONNECTIONS OF FL EXPIRED 2016-06-06 2021-12-31 No data 3840 NW 37TH CT., MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2018-09-05 FLORIDA WASTE HOLDINGS, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-13 3 Waterway Square Place, Suite 110, The Woodlands, TX 77380 No data
CHANGE OF MAILING ADDRESS 2017-03-13 3 Waterway Square Place, Suite 110, The Woodlands, TX 77380 No data
REGISTERED AGENT NAME CHANGED 2016-06-30 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2016-06-30 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data

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 2018-09-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State