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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ADVANCED DISPOSAL SERVICES, INC. 2016 900875845 2017-07-17 ADVANCED DISPOSAL SERVICES, INC. 5071
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2013-01-01
Business code 562000
Sponsor’s telephone number 9047377900
Plan sponsor’s mailing address 90 FORT WADE RD, PONTE VEDRA, FL, 320815146
Plan sponsor’s address 90 FORT WADE RD, PONTE VEDRA, FL, 320815146

Number of participants as of the end of the plan year

Active participants 5071

Signature of

Role Plan administrator
Date 2017-07-17
Name of individual signing JENA MOSHER
Valid signature Filed with authorized/valid electronic signature
ADS WASTE HOLDINGS, INC. 2014 900875845 2015-05-15 ADVANCED DISPOSAL SERVICES 3570
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2013-01-01
Business code 562000
Sponsor’s telephone number 9047377900
Plan sponsor’s mailing address 90 FORT WADE ROAD, PONTE VEDRA, FL, 32081
Plan sponsor’s address 90 FORT WADE ROAD, PONTE VEDRA, FL, 32081

Number of participants as of the end of the plan year

Active participants 3570

Signature of

Role Plan administrator
Date 2015-05-15
Name of individual signing GLENN GUEST
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-05-15
Name of individual signing GLENN GUEST
Valid signature Filed with authorized/valid electronic signature
ADS WASTE HOLDINGS, INC. 2013 593683936 2014-07-16 ADVANCED DISPOSAL SERVICES 3714
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2013-01-01
Business code 562000
Sponsor’s telephone number 9044933050
Plan sponsor’s mailing address 90 FORT WADE ROAD, PONTE VEDRA, FL, 32081
Plan sponsor’s address 90 FORT WADE ROAD, PONTE VEDRA, FL, 32081

Number of participants as of the end of the plan year

Active participants 3714

Signature of

Role Plan administrator
Date 2014-07-16
Name of individual signing JENA MOSHER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-07-16
Name of individual signing JENA MOSHER
Valid signature Filed with authorized/valid electronic signature
ADVANCED DISPOSAL SERVICES INC HEALTH AND WELFARE PLAN 2012 593683936 2013-10-10 ADVANCED DISPOSAL SERVICES, INC. 911
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2012-01-01
Business code 562000
Plan sponsor’s mailing address 90 FORT WADE RD, PONTE VEDRA, FL, 32081
Plan sponsor’s address 90 FORT WADE RD, PONTE VEDRA, FL, 32081

Number of participants as of the end of the plan year

Active participants 911
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2013-10-10
Name of individual signing GLENN GUEST
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-10-10
Name of individual signing GLENN GUEST
Valid signature Filed with authorized/valid electronic signature
ADVANCED DISPOSAL SERVICES INC. WELFARE PLAN 2011 593683936 2012-06-18 ADVANCED DISPOSAL SERVICES 931
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2003-05-01
Business code 562000
Sponsor’s telephone number 9044933050
Plan sponsor’s mailing address 7915 BAYMEADOWS WAY, SUITE 300, JACKSONVILLE, FL, 32256
Plan sponsor’s address 7915 BAYMEADOWS WAY, SUITE 300, JACKSONVILLE, FL, 32256

Plan administrator’s name and address

Administrator’s EIN 593683936
Plan administrator’s name ADVANCED DISPOSAL SERVICES
Plan administrator’s address 7915 BAYMEADOWS WAY, SUITE 300, JACKSONVILLE, FL, 32256
Administrator’s telephone number 9044933050

Number of participants as of the end of the plan year

Active participants 926
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0

Signature of

Role Plan administrator
Date 2012-06-18
Name of individual signing GLENN GUEST
Valid signature Filed with authorized/valid electronic signature
ADVANCED DISPOSAL SERVICES, INC WELFARE PLAN 2010 593683936 2011-10-04 ADVANCED DISPOSAL SERVICES 640
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2003-05-01
Business code 562000
Sponsor’s telephone number 9044933950
Plan sponsor’s mailing address 7915 BAYMEADOWS WAY, SUITE 300, JACKSONVILLE, FL, 32256
Plan sponsor’s address 7915 BAYMEADOWS WAY, SUITE 300, JACKSONVILLE, FL, 32256

Plan administrator’s name and address

Administrator’s EIN 593683936
Plan administrator’s name ADVANCED DISPOSAL SERVICES
Plan administrator’s address 7915 BAYMEADOWS WAY, SUITE 300, JACKSONVILLE, FL, 32256
Administrator’s telephone number 9044933950

Number of participants as of the end of the plan year

Active participants 931
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Employer/plan sponsor
Date 2011-10-04
Name of individual signing GLENN GUEST
Valid signature Filed with authorized/valid electronic signature
ADVANCED DISPOSAL SERVICES, INC. WELFARE PLAN 2009 593683936 2010-10-13 ADVANCED DISPOSAL SERVICES, INC. 655
Three-digit plan number (PN) 502
Effective date of plan 2003-05-01
Business code 562000
Sponsor’s telephone number 9044933050
Plan sponsor’s mailing address 7915 BAYMEADOWS WAY, SUITE 300, JACKSONVILLE, FL, 32256
Plan sponsor’s address 7915 BAYMEADOWS WAY, SUITE 300, JACKSONVILLE, FL, 32256

Plan administrator’s name and address

Administrator’s EIN 593683936
Plan administrator’s name ADVANCED DISPOSAL SERVICES, INC.
Plan administrator’s address 7915 BAYMEADOWS WAY, SUITE 300, JACKSONVILLE, FL, 32256
Administrator’s telephone number 9044933050

Number of participants as of the end of the plan year

Active participants 701

Signature of

Role Plan administrator
Date 2010-10-13
Name of individual signing GLENN GUEST
Valid signature Filed with authorized/valid electronic signature
ADVANCED DISPOSAL SERVICES, INC. WELFARE PLAN 2009 593683936 2010-10-13 ADVANCED DISPOSAL SERVICES, INC. 655
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2003-05-01
Business code 562000
Sponsor’s telephone number 9044933050
Plan sponsor’s mailing address 7915 BAYMEADOWS WAY, SUITE 300, JACKSONVILLE, FL, 32256
Plan sponsor’s address 7915 BAYMEADOWS WAY, SUITE 300, JACKSONVILLE, FL, 32256

Plan administrator’s name and address

Administrator’s EIN 593683936
Plan administrator’s name ADVANCED DISPOSAL SERVICES, INC.
Plan administrator’s address 7915 BAYMEADOWS WAY, SUITE 300, JACKSONVILLE, FL, 32256
Administrator’s telephone number 9044933050

Number of participants as of the end of the plan year

Active participants 701

Signature of

Role Plan administrator
Date 2010-10-13
Name of individual signing GLENN GUEST
Valid signature Filed with authorized/valid electronic signature

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 -

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 Nr Report ID Date Opened Site Address
345354385 0419700 2021-06-10 90 FORT WADE ROAD SUITE 200, PONTE VEDRA, FL, 32081
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2021-06-10
Emphasis N: SSTARG171819, P: SSTARG171819
Case Closed 2021-06-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State