Search icon

SUMTER CLASS III & SOLID WASTE DISPOSAL, INC. - Florida Company Profile

Company Details

Entity Name: SUMTER CLASS III & SOLID WASTE DISPOSAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUMTER CLASS III & SOLID 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: 30 Nov 2000 (24 years ago)
Date of dissolution: 22 Apr 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Apr 2016 (9 years ago)
Document Number: P00000111624
FEI/EIN Number 593739871

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

Address: 453 COUNTRY RD 489, LAKE PANASOFFKEE, FL, 33538
Mail Address: 835 County Road 529, LAKE PANASOFFKEE, FL, 33538, US
ZIP code: 33538
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMS SCOTT A Vice President 839 S Adams Pond Ter, INVERNESS, FL, 34450
STRANGE CHARLES J Director 5851 E TURKEY TRAIL, HERNANDO, FL, 34442
HAUFLER MONICA Secretary 4650 SW 7th AVE RD, OCALA, FL, 34471
HAUFLER MONICA Treasurer 4650 SW 7th AVE RD, OCALA, FL, 34471
HAUFLER MONICA Agent 4650 SW 7th AVE RD, OCALA, FL, 34471
DEAN CHARLES S Director 285 NESBITT TERRACE, INVERNESS, FL, 34450
DEAN CHARLES S President 10032 BROMPTON DR, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-04-22 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-10 4650 SW 7th AVE RD, OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 2013-02-20 453 COUNTRY RD 489, LAKE PANASOFFKEE, FL 33538 -
REGISTERED AGENT NAME CHANGED 2006-02-17 HAUFLER, MONICA -
CHANGE OF PRINCIPAL ADDRESS 2003-02-24 453 COUNTRY RD 489, LAKE PANASOFFKEE, FL 33538 -

Documents

Name Date
Voluntary Dissolution 2016-04-22
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-02-20
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-02-06
ANNUAL REPORT 2008-01-08
ANNUAL REPORT 2007-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State