Search icon

ADVANCED DISPOSAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ADVANCED DISPOSAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Apr 2017 (8 years ago)
Document Number: F17000001725
FEI/EIN Number 90-0875845

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 800 CAPITOL STREET, SUITE 3000, HOUSTON, TX, 77002, US
Mail Address: 800 CAPITOL STREET, SUITE 3000, HOUSTON, TX, 77002, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
TIPPY COURTNEY A Director 800 CAPITOL STREET, HOUSTON, TX, 77002
LOCKETT MARK A President 800 CAPITOL STREET, HOUSTON, TX, 77002
CARROLL JOHN A Vice President 800 CAPITOL STREET, HOUSTON, TX, 77002
NAGY LESLIE K Vice President 800 CAPITOL STREET, HOUSTON, TX, 77002
WILSON JAMES A Vice President 800 CAPITOL STREET, HOUSTON, TX, 77002
BENNETT JEFF A Asst 800 CAPITOL STREET, HOUSTON, TX, 77002
C T CORPORATION SYSTEM Agent -

Form 5500 Series

Employer Identification Number (EIN):
900875845
Plan Year:
2016
Number Of Participants:
5071
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3570
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3714
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
911
Plan Year:
2011
Number Of Participants:
931
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 800 CAPITOL STREET, SUITE 3000, HOUSTON, TX 77002 -
CHANGE OF MAILING ADDRESS 2021-04-27 800 CAPITOL STREET, SUITE 3000, HOUSTON, TX 77002 -

Court Cases

Title Case Number Docket Date Status
Jorge Luis Diaz, Appellant(s) v. Advanced Disposal Services Solid Waste Southeast, Inc. and Advanced Disposal Services/Gallagher Bassett Services, Inc., Appellee(s). 1D2024-0526 2024-02-29 Open
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
19-007675JAW

Parties

Name Jorge Luis Diaz
Role Appellant
Status Active
Representations Mario R Arango, Mark Lawrence Zientz
Name ADVANCED DISPOSAL SERVICES SOLID WASTE SOUTHEAST, INC.
Role Appellee
Status Active
Representations Jennifer Lynn Armstrong, Steven Hartnell Preston
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active
Name ADVANCED DISPOSAL SERVICES, INC.
Role Appellee
Status Active
Representations Jennifer Lynn Armstrong, Steven Hartnell Preston
Name GALLAGHER BASSETT SERVICES, INC.
Role Appellee
Status Active
Representations Jennifer Lynn Armstrong, Steven Hartnell Preston
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name Jack Adam Weiss
Role Judge of Compensation Claims
Status Active

Docket Entries

Docket Date 2024-09-13
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Jorge Luis Diaz
Docket Date 2024-08-19
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Advanced Disposal Services Solid Waste Southeast, Inc
Docket Date 2024-07-30
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 2024-07-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Advanced Disposal Services Solid Waste Southeast, Inc
Docket Date 2024-07-01
Type Response
Subtype Response
Description Response to Motion for Attorney Fees
On Behalf Of Advanced Disposal Services
Docket Date 2024-06-24
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Jorge Luis Diaz
Docket Date 2024-06-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Jorge Luis Diaz
Docket Date 2024-06-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-06-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Second Motion for Extension of Time to Serve Initial Brief
On Behalf Of Jorge Luis Diaz
Docket Date 2024-05-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Jorge Luis Diaz
Docket Date 2024-05-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-04-10
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted- 1657 pages
Docket Date 2024-04-09
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-03-22
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-03-13
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement - amended
On Behalf Of Jorge Luis Diaz
Docket Date 2024-03-12
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Jorge Luis Diaz
Docket Date 2024-02-29
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Jack Adam Weiss
Docket Date 2024-02-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, order attached
On Behalf Of Jorge Luis Diaz
Docket Date 2024-03-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Advanced Disposal Services Solid Waste Southeast, Inc
Docket Date 2024-03-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-04
Foreign Profit 2017-04-17

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-06-10
Type:
Planned
Address:
90 FORT WADE ROAD SUITE 200, PONTE VEDRA, FL, 32081
Safety Health:
Safety
Scope:
NoInspection

Date of last update: 02 Jun 2025

Sources: Florida Department of State