Search icon

WASTE PRO USA, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: WASTE PRO USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WASTE PRO USA, 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: 31 Oct 1986 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Sep 2018 (7 years ago)
Document Number: J40686
FEI/EIN Number 592733978

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

Address: 2101 W SR 434, 3rd Floor, LONGWOOD, FL, 32779, US
Mail Address: 2101 W SR 434, 3rd Floor, LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
1125729
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-941-224
State:
ALABAMA
Type:
Headquarter of
Company Number:
3993863
State:
NEW YORK

Key Officers & Management

Name Role Address
JENNINGS JOHN J Chairman 2101 W SR 434, LONGWOOD, FL, 32779
SABINA CORT Executive Vice President 2101 W SR 434, Longwood, FL, 32779
JENNINGS SEAN M Chief Executive Officer 2101 W SR 434, LONGWOOD, FL, 32779
Banasiak Keith Chief Operating Officer 2101 W SR 434, LONGWOOD, FL, 32779
VELEZ MALENIE Agent 2101 W SR 434, LONGWOOD, FL, 32779

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001671989
Phone:
407-869-8800

Latest Filings

Form type:
D
File number:
021-261199
Filing date:
2016-04-13
File:

Legal Entity Identifier

LEI Number:
549300BY1QXU5BI3UF28

Registration Details:

Initial Registration Date:
2013-07-31
Next Renewal Date:
2014-07-31
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
592733978
Plan Year:
2009
Number Of Participants:
1220
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
AMENDMENT 2018-09-25 - -
CHANGE OF MAILING ADDRESS 2017-02-13 2101 W SR 434, 3rd Floor, LONGWOOD, FL 32779 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-13 2101 W SR 434, 3rd Floor, LONGWOOD, FL 32779 -
REGISTERED AGENT NAME CHANGED 2016-07-07 VELEZ, MALENIE -
AMENDED AND RESTATEDARTICLES 2009-09-25 - -
AMENDMENT 2009-02-26 - -
REGISTERED AGENT ADDRESS CHANGED 2008-01-21 2101 W SR 434, SUITE 315, LONGWOOD, FL 32779 -
AMENDMENT 2006-11-08 - -
AMENDMENT 2004-10-18 - AMENDED AND CORRECTED SHARE EXCHANG E TO SHARE EXCHANGE ORIGINALLY FILE D 6/9/03
SHARE EXCHANGE 2003-06-09 - -

Court Cases

Title Case Number Docket Date Status
Becky Jean Baldwin Bowen and Jack Wendell Bowen, Appellant(s) v. Christopher James Costello, individually, Waste Pro USA, Inc., a Florida Corporation, and Waste Pro of Florida, Inc., a Florida Corporation Appellee(s). 1D2024-2983 2024-11-19 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Third Judicial Circuit, Columbia County
22-129-CA

Parties

Name Becky Jean Baldwin Bowen
Role Appellant
Status Active
Representations Dale Ralph Sisco, Peter Anthony Luccarelli, III, Cynthia Christine Sonnemann
Name Jack Wendell Bowen
Role Appellant
Status Active
Representations Dale Ralph Sisco, Peter Anthony Luccarelli, III, Cynthia Christine Sonnemann
Name Christopher James Costello
Role Appellee
Status Active
Representations James Michael Kloss, Caroline Claire Engle, Donna Marie Krusbe
Name WASTE PRO USA, INC.
Role Appellee
Status Active
Representations Donna Marie Krusbe
Name WASTE PRO OF FLORIDA, INC.
Role Appellee
Status Active
Representations Donna Marie Krusbe
Name Columbia Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-19
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-11-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal; unsigned order appealed attached
On Behalf Of Becky Jean Baldwin Bowen
Docket Date 2024-12-11
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-937 pages
On Behalf Of Columbia Clerk
Docket Date 2024-12-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Christopher James Costello
Docket Date 2024-12-09
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Becky Jean Baldwin Bowen
Docket Date 2024-12-13
Type Record
Subtype Record on Appeal Unredacted/Not Fully Redacted
Description Record on Appeal Unredacted/Not Fully Redacted-937 pages
On Behalf Of Columbia Clerk
K. P., A MINOR, ET AL VS WASTE PRO USA, INC. 2D2019-4955 2019-12-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
15-CA-3281

Parties

Name ARNOLD PIERRE
Role Appellant
Status Active
Name K AND P, INC.
Role Appellant
Status Active
Representations MICHAEL L. BECKMAN, ESQ.
Name WASTE PRO USA, INC.
Role Appellee
Status Active
Representations WILLIAM G. K. SMOAK, ESQ.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-21
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2020-01-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-01-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF SETTLEMENT
On Behalf Of K. P.
Docket Date 2019-12-30
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-12-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-12-26
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2019-12-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of K. P.
WASTE PRO USA, INC. VS SHARMANE FRANCIS 4D2018-0023 2018-01-01 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
2015-021958 CACE

Parties

Name WASTE PRO USA, INC.
Role Petitioner
Status Active
Representations Charles M-P George
Name SHARMANE FRANCIS
Role Respondent
Status Active
Representations ERIC G. CANTER, CARL KARMIN
Name Hon. Sandra Perlman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-01-18
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of WASTE PRO USA, INC.
Docket Date 2018-01-04
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2018-01-01
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of WASTE PRO USA, INC.
Docket Date 2018-01-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-01-01
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of WASTE PRO USA, INC.
Docket Date 2018-01-24
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed for failure to establish irreparable harm. Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996). Any error in the trial court’s ruling can adequately be remedied on appeal if necessary, and certiorari jurisdiction is lacking. Bill Kasper Construction Co., Inc. v. Morrison, 93 So. 3d 1061 (Fla. 5th DCA 2012); Sardinas v. Lagares, 805 So. 2d 1024 (Fla. 3d DCA 2001). Further,ORDERED that petitioner’s January 18, 2018 motion for stay is denied as moot.TAYLOR, MAY and CONNER, JJ., concur.
Docket Date 2018-01-04
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
KENOLD PIERRE, A MINOR, BY AND THROUGH HIS NATURAL FATHER/LEGAL GUARDIAN ARNOLD PIERRE VS WASTE PRO USA, INC. 2D2017-4395 2017-11-03 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
15-CA-003281

Parties

Name KENOLD PIERRE
Role Appellant
Status Active
Representations MARIA R. ALAIMO, ESQ.
Name ARNOLD PIERRE
Role Appellant
Status Active
Name WASTE PRO USA, INC.
Role Appellee
Status Active
Representations WILLIAM G. K. SMOAK, ESQ.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LaROSE, C.J., and Villanti and Sleet
Docket Date 2017-12-01
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed. See Friendly Homes of the South, Inc. v. Fontice, 932 So. 2d 634, 636 (Fla. 2d DCA 2006) (observing that orders denying confirmation of arbitration awards are not appealable under Florida Rule Of Appellate Procedure 9.130).
Docket Date 2017-12-27
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-11-13
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of KENOLD PIERRE
Docket Date 2017-11-07
Type Order
Subtype Show Cause Jurisdiction
Description OSC nonfinal, nonappealable civil
Docket Date 2017-11-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-11-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of KENOLD PIERRE
Docket Date 2017-11-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KENOLD PIERRE
Docket Date 2017-11-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
H & R BLOCK BANK VS JEANNE E. CHARLES, ET AL 4D2016-3060 2016-09-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
2010CA003619

Parties

Name H & R BLOCK BANK
Role Appellant
Status Active
Representations Nancy M. Wallace, Eric M. Levine, William P. Heller
Name WASTE PRO USA, INC.
Role Appellee
Status Active
Name GINA PAUL
Role Appellee
Status Active
Name JEANNE E. CHARLES
Role Appellee
Status Active
Representations Ramon Rubio, Jason Storrings
Name STATE OF FLA. AGENCY FOR WORKFORCE
Role Appellee
Status Active
Name Hon. William L. Roby
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-06-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-06-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-02-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of H & R BLOCK BANK
Docket Date 2017-02-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JEANNE E. CHARLES
Docket Date 2017-01-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 10 DAYS TO 2/9/17.
On Behalf Of JEANNE E. CHARLES
Docket Date 2016-12-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's November 22, 2016 motion for extension of time is granted, and appellee shall serve the answer brief within sixty (60) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2016-11-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of JEANNE E. CHARLES
Docket Date 2016-11-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of H & R BLOCK BANK
Docket Date 2016-11-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of H & R BLOCK BANK
Docket Date 2016-10-13
Type Record
Subtype Record on Appeal
Description Received Records ~ (559 PAGES)
Docket Date 2016-09-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-09-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of H & R BLOCK BANK
Docket Date 2016-09-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-14
Amendment 2018-09-25
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-02-13
AMENDED ANNUAL REPORT 2016-07-07

USAspending Awards / Contracts

Procurement Instrument Identifier:
DTFASA17P00056
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2016-10-01
Description:
IGF::OT::IGF
Naics Code:
562111: SOLID WASTE COLLECTION
Product Or Service Code:
4540: WASTE DISPOSAL EQUIPMENT

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-11-12
Type:
Complaint
Address:
3621 NORTHWEST 10TH STREET, OCALA, FL, 34475
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-04-12
Type:
Complaint
Address:
3621 NW 10TH ST., OCALA, FL, 34475
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-01-19
Type:
Planned
Address:
401 NW WALDO STREET, LAKE CITY, FL, 32055
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2018-07-23
Type:
Complaint
Address:
925 S CLYDE MORRIS BLVD., DAYTONA BEACH, FL, 32114
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-08-23
Type:
FollowUp
Address:
411 TALL PINES ROAD, WEST PALM BEACH, FL, 33413
Safety Health:
Safety
Scope:
Records

Date of last update: 02 May 2025

Sources: Florida Department of State