Search icon

SOUTHERN WASTE SERVICES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: SOUTHERN WASTE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN WASTE SERVICES, 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: 26 Jan 1990 (35 years ago)
Document Number: L45553
FEI/EIN Number 65-0183433

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

Address: 18500 NORTH ALLIED WAY, PHOENIX, AZ, 85054, US
Mail Address: 18500 NORTH ALLIED WAY, PHOENIX, AZ, 85054, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SOUTHERN WASTE SERVICES, INC., MISSISSIPPI 656181 MISSISSIPPI
Headquarter of SOUTHERN WASTE SERVICES, INC., MISSISSIPPI 957467 MISSISSIPPI
Headquarter of SOUTHERN WASTE SERVICES, INC., NEW YORK 3876250 NEW YORK
Headquarter of SOUTHERN WASTE SERVICES, INC., ILLINOIS CORP_66765172 ILLINOIS

Key Officers & Management

Name Role Address
C T CORPORATIOIN SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
Carlsen Elyse M. Director 18500 NORTH ALLIED WAY, PHOENIX, AZ, 85054
Arambula Julia President 18500 NORTH ALLIED WAY, PHOENIX, AZ, 85054
Nickerson John B Vice President 18500 NORTH ALLIED WAY, PHOENIX, AZ, 85054
Kasarjian Ashley Vice President 18500 NORTH ALLIED WAY, PHOENIX, AZ, 85054
Wilhoit Adrienne W Vice President 18500 NORTH ALLIED WAY, PHOENIX, AZ, 85054
Kang Richard Vice President 18500 NORTH ALLIED WAY, PHOENIX, AZ, 85054

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000142823 EAGLE - SWS EXPIRED 2009-08-05 2014-12-31 - P.O. BOX 15459, PANAMA CITY, FL, 32406

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-09-07 18500 NORTH ALLIED WAY, PHOENIX, AZ 85054 -
CHANGE OF MAILING ADDRESS 2022-09-07 18500 NORTH ALLIED WAY, PHOENIX, AZ 85054 -
REGISTERED AGENT NAME CHANGED 2022-09-07 C T CORPORATIOIN SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2022-09-07 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000512013 LAPSED 502011CA018589XXXXMB PALM BEACH CIRCUIT CIVIL 2013-02-25 2018-03-01 $374,670.39 KEVIN QUINN, 19165 GULFSTREAM DRIVE, TEQUESTA, FL 33469
J13000512104 LAPSED 502011CA018589XXXXMB PALM BEACH CIRCUIT CIVIL 2013-02-25 2018-03-01 $97,372.28 APRIL QUINN, 19165 GULFSTREAM DRIVE, TEQUESTA, FL 33469
J13000512120 LAPSED 502011CA018589XXXXMB PALM BEACH CIRCUIT CIVIL 2013-02-25 2018-03-01 $55,754.23 KEVIN AND APRIL QUINN, 19165 GULFSTREAM DRIVE, TEQUESTA, FL 33469

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-26
Reg. Agent Change 2022-09-07
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-05-15
Reg. Agent Change 2020-03-04
ANNUAL REPORT 2019-07-14
Reg. Agent Change 2018-10-29
ANNUAL REPORT 2018-01-19

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD EP12A000083 2012-09-24 2012-10-19 2012-10-19
Unique Award Key CONT_AWD_EP12A000083_6800_-NONE-_-NONE-
Awarding Agency Environmental Protection Agency
Link View Page

Description

Title TANK CLEANING
NAICS Code 562910: REMEDIATION SERVICES
Product and Service Codes J099: MAINT/REPAIR/REBUILD OF EQUIPMENT- MISCELLANEOUS

Recipient Details

Recipient SOUTHERN WASTE SERVICES, INC.
UEI ZNM9QL4U1NP5
Legacy DUNS 106694193
Recipient Address 600 GRAND PANAMA BLVD STE 200, PANAMA CITY, 324073459, UNITED STATES
PURCHASE ORDER AWARD FA282312P4003 2012-04-20 2012-05-02 2012-05-02
Unique Award Key CONT_AWD_FA282312P4003_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 74704.18
Current Award Amount 74704.18
Potential Award Amount 74704.18

Description

Title DECONTAMINATION OF (KING) HANGAR B. 130
NAICS Code 562211: HAZARDOUS WASTE TREATMENT AND DISPOSAL
Product and Service Codes F108: ENVIRONMENTAL SYSTEMS PROTECTION- ENVIRONMENTAL REMEDIATION

Recipient Details

Recipient SOUTHERN WASTE SERVICES, INC.
UEI ZNM9QL4U1NP5
Legacy DUNS 106694193
Recipient Address 600 GRAND PANAMA BLVD STE 200, PANAMA CITY, BAY, FLORIDA, 324073459, UNITED STATES
PURCHASE ORDER AWARD FA282312P4002 2012-03-26 2012-04-09 2012-04-09
Unique Award Key CONT_AWD_FA282312P4002_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 10000.00
Current Award Amount 10000.00
Potential Award Amount 10000.00

Description

Title REMOVE CONTAMINATED SOIL FROM BLDG 936
NAICS Code 562211: HAZARDOUS WASTE TREATMENT AND DISPOSAL
Product and Service Codes F108: ENVIRONMENTAL SYSTEMS PROTECTION- ENVIRONMENTAL REMEDIATION

Recipient Details

Recipient SOUTHERN WASTE SERVICES, INC.
UEI ZNM9QL4U1NP5
Legacy DUNS 106694193
Recipient Address 600 GRAND PANAMA BLVD STE 200, PANAMA CITY, BAY, FLORIDA, 324073459, UNITED STATES
PO AWARD FA481910P0007 2012-03-22 2009-11-23 2009-11-23
Unique Award Key CONT_AWD_FA481910P0007_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title ENVIRONMENTAL CLEANUP ACTIVITIES RELATED
NAICS Code 562910: REMEDIATION SERVICES
Product and Service Codes F999: OTHER ENVIRONMENTAL SERVICES

Recipient Details

Recipient SOUTHERN WASTE SERVICES, INC.
UEI ZNM9QL4U1NP5
Legacy DUNS 106694193
Recipient Address 2211 SAINT ANDREWS BLVD, PANAMA CITY, 324052167, UNITED STATES
- IDV FA441710A0007 2010-12-17 - -
Unique Award Key CONT_IDV_FA441710A0007_9700
Awarding Agency Department of Defense
Link View Page

Description

Title BPA
NAICS Code 532111: PASSENGER CAR RENTAL
Product and Service Codes V999: OTHER TRAVEL SVCS

Recipient Details

Recipient SOUTHERN WASTE SERVICES, INC.
UEI ZNM9QL4U1NP5
Legacy DUNS 106694193
Recipient Address 2211 SAINT ANDREWS BLVD, PANAMA CITY, 324052167, UNITED STATES
PO AWARD FA481908P0218 2010-10-01 2011-09-30 2013-09-30
Unique Award Key CONT_AWD_FA481908P0218_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title MONTHLY LEAD CLEANING OF FIRING RANGE
NAICS Code 562910: REMEDIATION SERVICES
Product and Service Codes Z294: MAINT-REP-ALT/WASTE TRMT-STORE FAC

Recipient Details

Recipient SOUTHERN WASTE SERVICES, INC.
UEI ZNM9QL4U1NP5
Legacy DUNS 106694193
Recipient Address 2211 SAINT ANDREWS BLVD, PANAMA CITY, 324052167, UNITED STATES
DELIVERY ORDER AWARD 0021 2010-09-23 2010-10-09 2010-10-09
Unique Award Key CONT_AWD_0021_9700_F0865102AC010_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 42959.00
Current Award Amount 42959.00
Potential Award Amount 42959.00

Description

Title REMOVAL OF 10,000-GALLON STORAGE TANK
NAICS Code 562211: HAZARDOUS WASTE TREATMENT AND DISPOSAL
Product and Service Codes 3710: SOIL PREPARATION EQUIPMENT

Recipient Details

Recipient SOUTHERN WASTE SERVICES, INC.
UEI ZNM9QL4U1NP5
Legacy DUNS 106694193
Recipient Address 1619 MOYLAN RD, PANAMA CITY, BAY, FLORIDA, 32407, UNITED STATES
DO AWARD HSCG8410JVXS027 2010-09-22 2010-05-25 2010-05-25
Unique Award Key CONT_AWD_HSCG8410JVXS027_7008_HSCG8405A700094_7008
Awarding Agency Department of Homeland Security
Link View Page

Description

Title PROVIDE LABOR, MATERIALS AND EQUIPMENT TO MITIGATE THE HARMFUL EFFECTS OF AN OIL SPILL OR HAZARDOUS CHEMICALS INCIDENT, AS DIRECTED BY THE (FOSC)
NAICS Code 562910: REMEDIATION SERVICES
Product and Service Codes F112: OIL SPILL RESPONSE

Recipient Details

Recipient SOUTHERN WASTE SERVICES, INC.
UEI ZNM9QL4U1NP5
Legacy DUNS 106694193
Recipient Address 2211 SAINT ANDREWS BLVD, PANAMA CITY, 324052167, UNITED STATES
DO AWARD HSCG8410JVYV073 2010-09-10 2010-05-25 2010-05-25
Unique Award Key CONT_AWD_HSCG8410JVYV073_7008_HSCG8405A700094_7008
Awarding Agency Department of Homeland Security
Link View Page

Description

Title PROVIDE LABOR, MATERIALS AND EQUIPMENT TO MITIGATE THE HARMFUL EFFECTS OF AN OIL SPILL OR HAZARDOUS CHEMICALS INCIDENT, AS DIRECTED BY THE (FOSC)
NAICS Code 562910: REMEDIATION SERVICES
Product and Service Codes F112: OIL SPILL RESPONSE

Recipient Details

Recipient SOUTHERN WASTE SERVICES, INC.
UEI ZNM9QL4U1NP5
Legacy DUNS 106694193
Recipient Address 2211 SAINT ANDREWS BLVD, PANAMA CITY, 324052167, UNITED STATES
DO AWARD HSCG8410JVYV143 2010-09-10 2010-06-30 2010-06-30
Unique Award Key CONT_AWD_HSCG8410JVYV143_7008_HSCG8405A700094_7008
Awarding Agency Department of Homeland Security
Link View Page

Description

Title CLOSE OUT AND DEOBLIGATION OF EXCESS FUNDS. N10043
NAICS Code 562910: REMEDIATION SERVICES
Product and Service Codes F112: OIL SPILL RESPONSE

Recipient Details

Recipient SOUTHERN WASTE SERVICES, INC.
UEI ZNM9QL4U1NP5
Legacy DUNS 106694193
Recipient Address 2211 SAINT ANDREWS BLVD, PANAMA CITY, 324052167, UNITED STATES

Date of last update: 01 Apr 2025

Sources: Florida Department of State