Search icon

WASTE SERVICES USA, INC. - Florida Company Profile

Company Details

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

WASTE SERVICES USA, 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: 02 Oct 2000 (25 years ago)
Date of dissolution: 18 Jan 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jan 2014 (11 years ago)
Document Number: P00000092641
FEI/EIN Number 651044341

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

Address: 11491 Island Lakes Lane, Boca Raton, FL, 33498, US
Mail Address: 11491 Island Lakes Lane, Boca Raton, FL, 33498, US
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROY L. WEINFELD, P.A. Agent -
MARKUS PERCY President 840 NW 144 STREET, MIAMI, FL, 33168
MARKUS CAROL Vice President 840 NW 144 STREET, MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-01-18 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-14 11491 Island Lakes Lane, Boca Raton, FL 33498 -
CHANGE OF MAILING ADDRESS 2013-04-14 11491 Island Lakes Lane, Boca Raton, FL 33498 -
REGISTERED AGENT ADDRESS CHANGED 2009-02-16 800 BRICKELL AVE., SUITE 1501, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2007-10-03 ROY L. WEINFELD, P.A. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-01-18
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-13
Reg. Agent Change 2009-02-16
ANNUAL REPORT 2009-01-06
ANNUAL REPORT 2008-01-09
ANNUAL REPORT 2007-10-03
ANNUAL REPORT 2007-01-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1020601 Intrastate Non-Hazmat 2002-04-13 20000 2001 1 1 Exempt For Hire
Legal Name WASTE SERVICES USA INC
DBA Name -
Physical Address 811 NW 143 ST, MIAMI, FL, 33168, US
Mailing Address 811 NW 143 ST, MIAMI, FL, 33168, US
Phone (305) 953-8988
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Apr 2025

Sources: Florida Department of State