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 |
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 |
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 |
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 | - |
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 |
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 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State