Search icon

ADS WASTE HOLDINGS, INC.

Company Details

Entity Name: ADS WASTE HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 26 Dec 2012 (12 years ago)
Date of dissolution: 07 Aug 2018 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 07 Aug 2018 (7 years ago)
Document Number: F12000005151
FEI/EIN Number 900875845
Address: 90 Fort Wade Rd, Suite 200, Ponte Vedra, FL, 32081, US
Mail Address: 90 FORT WADE RD - STE. 200, PONTE VEDRA, FL, 32081
ZIP code: 32081
County: St. Johns
Place of Formation: DELAWARE

Chief Executive Officer

Name Role Address
Burke Richard Chief Executive Officer 90 Fort Wade Rd, Ponte Vedra, FL, 32081

Vice President

Name Role Address
Chizmar Bob Vice President 90 Fort Wade Rd, Ponte Vedra, FL, 32081

Secretary

Name Role Address
Slattery Michael K Secretary 90 Fort Wade Rd, Ponte Vedra, FL, 32081

Treasurer

Name Role Address
Carn Steven R Treasurer 90 Fort Wade Rd, Ponte Vedra, FL, 32081

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000077926 ADVANCED DISPOSAL EXPIRED 2013-08-05 2018-12-31 No data 90 FORT WADE RD, PONTE VEDRA, FL, 32081
G13000077928 ADVANCED DISPOSAL SERVICES EXPIRED 2013-08-05 2018-12-31 No data 90 FORT WADE RD, PONTE VEDRA,, FL, 32081

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-08-07 No data No data
CHANGE OF MAILING ADDRESS 2018-08-07 90 Fort Wade Rd, Suite 200, Ponte Vedra, FL 32081 No data
REGISTERED AGENT CHANGED 2018-08-07 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-06 90 Fort Wade Rd, Suite 200, Ponte Vedra, FL 32081 No data

Documents

Name Date
Withdrawal 2018-08-07
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-05-29
Foreign Profit 2012-12-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State