Search icon

WASTE PRO USA, INC.

Headquarter

Company Details

Entity Name: WASTE PRO USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Oct 1986 (38 years ago)
Document Number: J40686
FEI/EIN Number 592733978
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 Company Name Company Number State
Headquarter of WASTE PRO USA, INC., MISSISSIPPI 1125729 MISSISSIPPI
Headquarter of WASTE PRO USA, INC., ALABAMA 000-941-224 ALABAMA
Headquarter of WASTE PRO USA, INC., NEW YORK 3993863 NEW YORK

Central Index Key

CIK number Mailing Address Business Address Phone
1671989 2101 W SR 434, SUITE 315, LONGWOOD, FL, 32779 2101 W SR 434, SUITE 315, LONGWOOD, FL, 32779 407-869-8800

Filings since 2016-04-13

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300BY1QXU5BI3UF28 J40686 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Robert J Hyres, 2101 West State Road 434, Suite 305, Longwood, US-FL, US, 32779
Headquarters C/O Robert J Hyres, 2101 West State Road 434, Suite 305, Longwood, US-FL, US, 32779

Registration details

Registration Date 2013-07-31
Last Update 2023-08-04
Status LAPSED
Next Renewal 2014-07-31
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As J40686

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WASTE PRO USA INC 401K PLAN 2009 592733978 2010-10-18 WASTE PRO USA INC 1220
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 562000
Sponsor’s telephone number 4078698800
Plan sponsor’s mailing address 2101 W STATE ROAD 434, SUITE 315, LONGWOOD, FL, 32779
Plan sponsor’s address 2101 W STATE ROAD 434, SUITE 315, LONGWOOD, FL, 32779

Plan administrator’s name and address

Administrator’s EIN 592733978
Plan administrator’s name WASTE PRO USA INC
Plan administrator’s address 2101 W STATE ROAD 434, SUITE 315, LONGWOOD, FL, 32779
Administrator’s telephone number 4078698800

Number of participants as of the end of the plan year

Active participants 1030
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 19
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 107
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 6

Signature of

Role Plan administrator
Date 2010-10-18
Name of individual signing JUDI CRAIGO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
VELEZ MALENIE Agent 2101 W SR 434, LONGWOOD, FL, 32779

Chairman

Name Role Address
JENNINGS JOHN J Chairman 2101 W SR 434, LONGWOOD, FL, 32779

Executive Vice President

Name Role Address
SABINA CORT Executive Vice President 2101 W SR 434, Longwood, FL, 32779

Chief Executive Officer

Name Role Address
JENNINGS SEAN M Chief Executive Officer 2101 W SR 434, LONGWOOD, FL, 32779

Chief Operating Officer

Name Role Address
Banasiak Keith Chief Operating Officer 2101 W SR 434, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
AMENDMENT 2018-09-25 No data No data
AMENDED AND RESTATEDARTICLES 2009-09-25 No data No data
AMENDMENT 2009-02-26 No data No data
AMENDMENT 2006-11-08 No data No data
AMENDMENT 2004-10-18 No data AMENDED AND CORRECTED SHARE EXCHANG E TO SHARE EXCHANGE ORIGINALLY FILE D 6/9/03
SHARE EXCHANGE 2003-06-09 No data No data
NAME CHANGE AMENDMENT 2002-12-31 WASTE PRO USA, INC. No data
AMENDMENT 2000-04-14 No data No data

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 2018-01-24
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 2018-01-18
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 2018-01-04
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.
Docket Date 2018-01-01
Type Petition
Subtype Petition
Description Petition 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.
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
WASTE PRO USA, INC. and JAMES E. DANIELS, JR. VS STEVEN J. MARKOWITZ, etc., et al. 4D2011-0462 2011-02-10 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502010CA025930XXXXMB

Parties

Name WASTE PRO USA, INC.
Role Petitioner
Status Active
Representations HELEN ANN HAUSER
Name JAMES E. DANIELS, JR.
Role Petitioner
Status Active
Name SELMA MARKOWITZ
Role Respondent
Status Active
Name ESTATE OF RUBIN MARKOWITZ
Role Respondent
Status Active
Name STEVEN MARKOWITZ
Role Respondent
Status Active
Representations STEVEN B. PHILLIPS (DNU)
Name RUBIN MARKOWITZ
Role Respondent
Status Active
Name Hon. Glenn Kelley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-03-22
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2011-02-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2011-02-15
Type Order
Subtype Order on Motion to Stay
Description Order Denying Emergency Motion to Stay
Docket Date 2011-02-15
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed
Docket Date 2011-02-10
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of WASTE PRO USA, INC.
Docket Date 2011-02-10
Type Petition
Subtype Petition
Description Petition Filed ~ APPENDIX ATTACHED.
On Behalf Of WASTE PRO USA, INC.
Docket Date 2011-02-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-02-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Date of last update: 02 Feb 2025

Sources: Florida Department of State