Entity Name: | HARRIS WASTE MANAGEMENT GROUP, 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: | 30 Mar 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Nov 2000 (24 years ago) |
Document Number: | F99000001723 |
FEI/EIN Number |
411653369
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1909 S Main Street, PO Box 548, Upland, IN, 46989, US |
Address: | 1909 S. Main Street, Upland, IN, 46989, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Darlington Angela M. | Secretary | 1909 S. Main Street, Upland, IN, 46989 |
King Gregory | Director | 1909 S. Main Street, Upland, IN, 46989 |
Pennington Tracee | Assi | 1909 S. Main Street, Upland, IN, 46989 |
VanDeusen Richard | President | 1909 S. Main Street, Upland, IN, 46989 |
Wade Tony | Treasurer | 1909 S. Main Street, Upland, IN, 46989 |
REGISTERED AGENT SOLUTIONS, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000044582 | RECYLCLING & WASTE EQUIPMENT DIVISION | ACTIVE | 2023-04-07 | 2028-12-31 | - | 315 W 12TH STREET, CORDELE, GA, 31015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-06 | 1909 S. Main Street, Upland, IN 46989 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 | - |
CHANGE OF MAILING ADDRESS | 2020-03-05 | 1909 S. Main Street, Upland, IN 46989 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-13 | REGISTERED AGENT SOLUTIONS, INC. | - |
REINSTATEMENT | 2000-11-17 | - | - |
REVOKED FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-01-31 |
Reg. Agent Change | 2018-03-13 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State