Search icon

TAFT RECYCLING, INC.

Company Details

Entity Name: TAFT RECYCLING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Apr 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 May 2006 (19 years ago)
Document Number: P00000042256
FEI/EIN Number 593643144
Address: 3 Waterway Square Place, Suite 110, The Woodlands, TX, 77380, US
Mail Address: 3 Waterway Square Place, Suite 110, The Woodlands, TX, 77380, US
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Financial Officer

Name Role Address
Whitney Mary Anne Chief Financial Officer 3 Waterway Square Place, The Woodlands, TX, 77380

Chief Operating Officer

Name Role Address
Chambliss Darrell Chief Operating Officer 3 Waterway Square Place, The Woodlands, TX, 77380

President

Name Role Address
Mittelstaedt Ronald President 3 Waterway Square Place, The Woodlands, TX, 77380

Secretary

Name Role Address
Shea Patrick Secretary 3 Waterway Square Place, The Woodlands, TX, 77380

Director

Name Role Address
Mittelstaedt Ronald Director 3 Waterway Square Place, The Woodlands, TX, 77380

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08024900222 WASTE SERVICES EXPIRED 2008-01-24 2013-12-31 No data 1122 INTERNATIONAL BLVD., SUITE 601, BURLINGTON, ON, L7L 6-Z8
G08024900225 WSI EXPIRED 2008-01-24 2013-12-31 No data 1122 INTERNATIONAL BLVD., SUITE 601, BURLINGTON, ON, L7L 6-Z8

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-06-30 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2016-06-30 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 2016-06-01 3 Waterway Square Place, Suite 110, The Woodlands, TX 77380 No data
CHANGE OF MAILING ADDRESS 2016-06-01 3 Waterway Square Place, Suite 110, The Woodlands, TX 77380 No data
AMENDMENT 2006-05-30 No data No data
REINSTATEMENT 2003-12-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-03-19
AMENDED ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-30
AMENDED ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State