Search icon

ADVANCED DISPOSAL SERVICES CYPRESS ACRES LANDFILL, INC. - Florida Company Profile

Company Details

Entity Name: ADVANCED DISPOSAL SERVICES CYPRESS ACRES LANDFILL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADVANCED DISPOSAL SERVICES CYPRESS ACRES LANDFILL, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 01 Feb 1984 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Mar 2022 (3 years ago)
Document Number: G82885
FEI/EIN Number 59-2362841

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

Address: 800 CAPITOL STREET, Houston, TX, 77002, US
Mail Address: 800 CAPITOL STREET, Houston, TX, 77002, US
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1585914 C/O ADVANCED DISPOSAL SERVICES, INC., 90 FORT WADE ROAD - SUITE 200, PONTE VEDRA, FL, 32081 C/O ADVANCED DISPOSAL SERVICES, INC., 90 FORT WADE ROAD - SUITE 200, PONTE VEDRA, FL, 32081 904-737-7900

Filings since 2013-11-08

Form type EFFECT
File number 333-191109-138
Filing date 2013-11-08
File View File

Filings since 2013-11-06

Form type S-4/A
File number 333-191109-138
Filing date 2013-11-06
File View File

Filings since 2013-11-01

Form type S-4/A
File number 333-191109-138
Filing date 2013-11-01
File View File

Filings since 2013-10-30

Form type UPLOAD
Filing date 2013-10-30
File View File

Filings since 2013-10-17

Form type S-4/A
File number 333-191109-138
Filing date 2013-10-17
File View File

Filings since 2013-10-17

Form type S-4/A
File number 333-191109-138
Filing date 2013-10-17
File View File

Filings since 2013-10-17

Form type S-4/A
File number 333-191109-138
Filing date 2013-10-17
File View File

Filings since 2013-10-17

Form type S-4/A
File number 333-191109-138
Filing date 2013-10-17
File View File

Filings since 2013-10-09

Form type UPLOAD
Filing date 2013-10-09
File View File

Filings since 2013-09-12

Form type S-4
File number 333-191109-138
Filing date 2013-09-12
File View File

Key Officers & Management

Name Role Address
MYHAN DAVID M President 800 CAPITOL STREET, Houston, TX, 77002
TIPPY COURTNEY A Vice President 800 CAPITOL STREET, HOUSTON, TX, 77002
BAUMAN BRIAN J Vice President 800 CAPITOL STREET, Houston, TX, 77002
SHAW C. B Vice President 800 CAPITOL STREET, Houston, TX, 77002
LAMBROS JAMES F Vice President 800 CAPITOL STREET, Houston, TX, 77002
LOCKETT MARK M Vice President 800 CAPITOL STREET, Houston, TX, 77002
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-16 800 CAPITOL STREET, SUITE 3000, Houston, TX 77002 -
AMENDMENT 2022-03-02 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-05 800 CAPITOL STREET, SUITE 3000, Houston, TX 77002 -
AMENDMENT AND NAME CHANGE 2012-12-03 ADVANCED DISPOSAL SERVICES CYPRESS ACRES LANDFILL, INC. -
NAME CHANGE AMENDMENT 2006-06-09 VEOLIA ES CYPRESS ACRES LANDFILL, INC. -
NAME CHANGE AMENDMENT 2002-12-02 ONYX CYPRESS ACRES LANDFILL, INC. -
REGISTERED AGENT ADDRESS CHANGED 2001-04-25 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2001-04-25 C T CORPORATION SYSTEM -
NAME CHANGE AMENDMENT 1998-06-10 SUPERIOR CYPRESS ACRES LANDFILL, INC. -
REINSTATEMENT 1991-11-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000088377 ACTIVE 1000000944780 COLUMBIA 2023-02-21 2033-03-01 $ 546.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-16
Amendment 2022-03-02
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State