Entity Name: | SLD LANDFILL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 04 Dec 2006 (18 years ago) |
Document Number: | F06000007521 |
FEI/EIN Number | 208043024 |
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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Whitney Mary Anne | Chief Financial Officer | 3 Waterway Square Place, The Woodlands, TX, 77380 |
Name | Role | Address |
---|---|---|
Chambliss Darrell | Chief Operating Officer | 3 Waterway Square Place, The Woodlands, TX, 77380 |
Name | Role | Address |
---|---|---|
Mittelstaedt Ronald | President | 3 Waterway Square Place, The Woodlands, TX, 77380 |
Name | Role | Address |
---|---|---|
Shea Patrick | Secretary | 3 Waterway Square Place, The Woodlands, TX, 77380 |
Name | Role | Address |
---|---|---|
Mittelstaedt Ronald | Director | 3 Waterway Square Place, The Woodlands, TX, 77380 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08023900265 | WASTE SERVICES | EXPIRED | 2008-01-23 | 2013-12-31 | No data | 1122 INTERNATIONAL BLVD., SUITE 601, BURLINGTON, ON, L7L 6-Z8 |
G08023900270 | WSI | EXPIRED | 2008-01-23 | 2013-12-31 | No data | 1122 INTERNATIONAL BLVD., SUITE 601, BURLINGTON, ON, L7L 6-Z8 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
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 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-03-19 |
AMENDED ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-01-30 |
AMENDED ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-01-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State