Search icon

HARRIS WASTE MANAGEMENT GROUP, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Documents

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