Entity Name: | WASTE PRO OF NORTH CAROLINA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 11 Feb 2010 (15 years ago) |
Document Number: | F10000000730 |
FEI/EIN Number | 271005643 |
Address: | 2101 W SR 434, 3rd Floor, LONGWOOD, FL, 32779, US |
Mail Address: | 2101 W SR 434, 3rd Floor, LONGWOOD, FL, 32779, US |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | NORTH CAROLINA |
Name | Role | Address |
---|---|---|
VELEZ MALENIE | Agent | 2101 W SR 434, LONGWOOD, FL, 32779 |
Name | Role | Address |
---|---|---|
JENNINGS JOHN J | Chairman | 2101 W SR 434, LONGWOOD, FL, 32779 |
Name | Role | Address |
---|---|---|
SABINA CORT | Chief Financial Officer | 2101 W SR 434, LONGWOOD, FL, 32779 |
Name | Role | Address |
---|---|---|
JENNINGS SEAN M | Chief Executive Officer | 2101 W SR 434, LONGWOOD, FL, 32779 |
Name | Role | Address |
---|---|---|
BANASIAK KEITH | Chief Operating Officer | 2101 W SR 434, LONGWOOD, FL, 32779 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-02-27 | 2101 W SR 434, 3rd Floor, LONGWOOD, FL 32779 | No data |
CHANGE OF MAILING ADDRESS | 2017-02-27 | 2101 W SR 434, 3rd Floor, LONGWOOD, FL 32779 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-27 | 2101 W SR 434, 3rd Floor, LONGWOOD, FL 32779 | No data |
REGISTERED AGENT NAME CHANGED | 2016-07-11 | VELEZ, MALENIE | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-02-27 |
AMENDED ANNUAL REPORT | 2016-07-11 |
ANNUAL REPORT | 2016-03-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State