Search icon

VALET WASTE HOLDINGS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Court Cases

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
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
22-012115TAH

Parties

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

Documents

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