Entity Name: | VALET WASTE HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 21 Aug 2012 (13 years ago) |
Date of dissolution: | 30 Jun 2017 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 30 Jun 2017 (8 years ago) |
Document Number: | F12000003475 |
FEI/EIN Number |
262068576
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 S ASHLEY DRIVE #700, TAMPA, FL, 33602, US |
Mail Address: | 100 S ASHLEY DRIVE #700, TAMPA, FL, 33602, US |
ZIP code: | 33602 |
County: | Hillsborough |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Brett Brown | Chief Financial Officer | 100 S ASHLEY DRIVE #700, TAMPA, FL, 33602 |
Handrahan Shawn | Chief Executive Officer | 100 S ASHLEY DRIVE #700, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-06-30 | - | - |
REGISTERED AGENT CHANGED | 2017-06-30 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-31 | 100 S ASHLEY DRIVE #700, TAMPA, FL 33602 | - |
CHANGE OF MAILING ADDRESS | 2014-03-31 | 100 S ASHLEY DRIVE #700, TAMPA, FL 33602 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Valet Waste Holdings, Inc./PMA Insurance Group, Appellant(s) v. Brian Cornelius, Appellee(s). | 1D2024-1337 | 2024-05-22 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | VALET WASTE HOLDINGS, INC. |
Role | Appellant |
Status | Active |
Representations | Gary M Schloss |
Name | PMA Insurance Group |
Role | Appellant |
Status | Active |
Representations | Gary M Schloss |
Name | Brian Cornelius |
Role | Appellee |
Status | Active |
Representations | Lyle Brian Masnikoff, Charles Robert Wade, Michael Jason Winer |
Name | Thomas Alan Hedler |
Role | Judge of Compensation Claims |
Status | Active |
Name | David W. Langham |
Role | Judge of Compensation Claims |
Status | Active |
Name | WC Agency Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-20 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Motion/Request for Oral Argument |
On Behalf Of | Valet Waste Holdings, Inc. |
Docket Date | 2024-10-24 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order on Motion for Extension of Time to Serve Answer Brief |
View | View File |
Docket Date | 2024-10-22 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief |
On Behalf Of | Brian Cornelius |
Docket Date | 2024-10-11 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Unopposed Motion for Extension of Time to Serve Answer Brief |
On Behalf Of | Brian Cornelius |
Docket Date | 2024-09-23 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | Order Discharging Show Cause Order |
View | View File |
Docket Date | 2024-09-12 |
Type | Brief |
Subtype | Amended Initial Brief |
Description | Amended Initial Brief |
On Behalf Of | Valet Waste Holdings, Inc. |
Docket Date | 2024-09-11 |
Type | Order |
Subtype | Order Striking Filing |
Description | Order Striking Filing |
View | View File |
Docket Date | 2024-09-10 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Valet Waste Holdings, Inc. |
Docket Date | 2024-08-20 |
Type | Order |
Subtype | Order to Serve Brief |
Description | Order to Serve Brief |
View | View File |
Docket Date | 2024-07-16 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | Brian Cornelius |
Docket Date | 2024-07-16 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Brian Cornelius |
Docket Date | 2024-07-16 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Brian Cornelius |
Docket Date | 2024-07-10 |
Type | Record |
Subtype | Record on Appeal Redacted |
Description | Record on Appeal Redacted-853 pages |
On Behalf Of | WC Agency Clerk |
Docket Date | 2024-05-24 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal, order attached date stamped and certified |
On Behalf Of | Valet Waste Holdings, Inc. |
Docket Date | 2024-05-22 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal, order attached not date stamped or certified |
On Behalf Of | Valet Waste Holdings, Inc. |
Docket Date | 2024-06-25 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Valet Waste Holdings, Inc. |
Docket Date | 2024-06-25 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Amended/Additional Filing(s) Needed |
View | View File |
Docket Date | 2024-06-18 |
Type | Event |
Subtype | Fee Paid in Full |
Description | Fee Paid in Full |
View | View File |
Docket Date | 2024-06-17 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-06-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Name | Date |
---|---|
Withdrawal | 2017-06-30 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-04-13 |
ANNUAL REPORT | 2014-03-31 |
Reg. Agent Change | 2014-02-03 |
AMENDED ANNUAL REPORT | 2013-08-26 |
ANNUAL REPORT | 2013-01-29 |
Foreign Profit | 2012-08-21 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State