Search icon

METRO WASTE DISPOSAL, INC. - Florida Company Profile

Company Details

Entity Name: METRO WASTE DISPOSAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

METRO WASTE DISPOSAL, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Jul 1990 (35 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: L88571
FEI/EIN Number 593025933

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

Address: 319 SPEYSIDE LANE, APOPKA, FL, 32712, US
Mail Address: 319 SPEYSIDE LANE, APOPKA, FL, 32712, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHONG, STEPHEN C. L. Agent 605 E ROBINSON ST SUITE 510, ORLANDO, FL, 32801
PRUIM, RONALD J. Director 319 SPEYSIDE LANE, APOPKA, FL, 32712
PRUIM, BEVERLY J. Director 319 SPEYSIDE LANE, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-23 319 SPEYSIDE LANE, APOPKA, FL 32712 -
CHANGE OF MAILING ADDRESS 1999-04-23 319 SPEYSIDE LANE, APOPKA, FL 32712 -
REGISTERED AGENT ADDRESS CHANGED 1992-05-04 605 E ROBINSON ST SUITE 510, ORLANDO, FL 32801 -

Documents

Name Date
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-03-27
ANNUAL REPORT 2005-03-09
ANNUAL REPORT 2004-02-26
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-03-25
ANNUAL REPORT 2001-03-22
ANNUAL REPORT 2000-03-20
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-04-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State