Search icon

WASTE PRO OF FLORIDA, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: WASTE PRO OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WASTE PRO OF FLORIDA, 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: 05 Jan 2001 (24 years ago)
Document Number: P01000003611
FEI/EIN Number 593701785

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

Address: 2101 W SR 434, 3rd FLOOR, LONGWOOD, FL, 32779, US
Mail Address: 2101 W SR 434, 3rd FLOOR, LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
976081
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-945-737
State:
ALABAMA
Type:
Headquarter of
Company Number:
3992118
State:
NEW YORK

Key Officers & Management

Name Role Address
JENNINGS JOHN J Chairman 2101 W SR 434, LONGWOOD, FL, 32779
SABINA CORT Chief Financial Officer 2101 W SR 434, LONGWOOD, FL, 32779
Jennings Sean M Chief Executive Officer 2101 W SR 434, LONGWOOD, FL, 32779
Banasiak Keith Chief Operating Officer 2101 W SR 434, LONGWOOD, FL, 32779
VELEZ MALENIE Agent 2101 W SR 434, LONGWOOD, FL, 32779

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
G3C7BS8J2BE2
CAGE Code:
1ULA7
UEI Expiration Date:
2025-04-08

Business Information

Activation Date:
2024-04-10
Initial Registration Date:
2002-03-15

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000099350 WASTE PRO OF FLORIDA, INC. D/B/A J.D. PARKER & SONS ACTIVE 2018-09-07 2028-12-31 - 2101 W SR 434, 3RD FL, LONGWOOD, FL, 32779
G18000033465 WASTE PRO OF TAMPA ACTIVE 2018-03-12 2028-12-31 - WASTE PRO OF FLORIDA, INC., 2101 W SR 434, 3RD FL, LONGWOOD, FL, 32779
G11000058973 NORTH SANTA ROSA SANITATION EXPIRED 2011-06-14 2016-12-31 - 2101 W. SR 434, STE 315, LONGWOOD, FL, 32779
G11000030214 ALTERNATIVE WASTE SERVICES, INC. EXPIRED 2011-03-25 2016-12-31 - 408 CYPRESS ROAD, OCALA, FL, 34472
G10000069313 CITRUS WASTE SERVICES, INC. EXPIRED 2010-07-28 2015-12-31 - 1027 OVERDRIVE CIRCLE, HERNANDO, FL, 34442
G10000053567 ALL HAUL EXPIRED 2010-06-14 2015-12-31 - 2101 W SR 434, SUITE 315, LONGWOOD, FL, 32779
G08189700022 WASTE PRO EXPIRED 2008-07-07 2013-12-31 - P.O. BOX 7209, LONGWOOD, FL, 32791

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-01-09 2101 W SR 434, 3rd FLOOR, LONGWOOD, FL 32779 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-16 2101 W SR 434, 3rd FLOOR, LONGWOOD, FL 32779 -
CHANGE OF MAILING ADDRESS 2017-01-16 2101 W SR 434, 3rd FLOOR, LONGWOOD, FL 32779 -
REGISTERED AGENT NAME CHANGED 2016-07-11 VELEZ, MALENIE -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000254124 ACTIVE 19-004011-SC BAY COUNTY 2020-03-02 2025-07-29 $3864.60 GEICO GENERAL INS CO. C/O YATES AND SCHILLER P.A., 7900 GLADES ROAD, SUITE 405, BOCA RATON, FL 33434

Court Cases

Title Case Number Docket Date Status
WASTE PRO OF FLORIA, INC., Appellant(s) v. ALAN ZIGELSKY, Appellee(s). 4D2024-3323 2024-12-27 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502022CA009555XXX

Parties

Name WASTE PRO OF FLORIDA, INC.
Role Appellant
Status Active
Representations Peter R Restani
Name Alan Zigelsky
Role Appellee
Status Active
Representations Elissa Fitzmartin, Aaron Seth Warner, David P. Vitale, Jr.
Name Hon. Jaimie Randall Goodman
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Becky Jean Baldwin Bowen and Jack Wendell Bowen, Appellant(s) v. Christopher James Costello, individually, Waste Pro USA, Inc., a Florida Corporation, and Waste Pro of Florida, Inc., a Florida Corporation Appellee(s). 1D2024-2983 2024-11-19 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Third Judicial Circuit, Columbia County
22-129-CA

Parties

Name Becky Jean Baldwin Bowen
Role Appellant
Status Active
Representations Dale Ralph Sisco, Peter Anthony Luccarelli, III, Cynthia Christine Sonnemann
Name Jack Wendell Bowen
Role Appellant
Status Active
Representations Dale Ralph Sisco, Peter Anthony Luccarelli, III, Cynthia Christine Sonnemann
Name Christopher James Costello
Role Appellee
Status Active
Representations James Michael Kloss, Caroline Claire Engle, Donna Marie Krusbe
Name WASTE PRO USA, INC.
Role Appellee
Status Active
Representations Donna Marie Krusbe
Name WASTE PRO OF FLORIDA, INC.
Role Appellee
Status Active
Representations Donna Marie Krusbe
Name Columbia Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-19
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-11-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal; unsigned order appealed attached
On Behalf Of Becky Jean Baldwin Bowen
Docket Date 2024-12-11
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-937 pages
On Behalf Of Columbia Clerk
Docket Date 2024-12-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Christopher James Costello
Docket Date 2024-12-09
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Becky Jean Baldwin Bowen
Docket Date 2024-12-13
Type Record
Subtype Record on Appeal Unredacted/Not Fully Redacted
Description Record on Appeal Unredacted/Not Fully Redacted-937 pages
On Behalf Of Columbia Clerk
WASTE PRO OF FLORIDA, INC., Appellant(s) v. OSVALDO PINHO, Appellee(s). 4D2024-1586 2024-06-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562019CA000739

Parties

Name WASTE PRO OF FLORIDA, INC.
Role Appellant
Status Active
Representations Charles M P George
Name Osvaldo Pinho
Role Appellee
Status Active
Representations Alfred Russell Bell, Jr., Grace Streicher, Maria Eleftheria Dalmanieras, Peter R Restani
Name Hon. Brett Michael Waronicki
Role Judge/Judicial Officer
Status Active
Name St. Lucie Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-04
Type Disposition by Order
Subtype Dismissed
Description At the request of the parties, this case is dismissed.
View View File
Docket Date 2024-08-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Stipulation of Dismissal
Docket Date 2024-08-06
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2024-08-01
Type Order
Subtype Order to File Status Report
Description ORDERED that Appellant is directed to file a status report, within ten (10) days from the date of this order, regarding settlement.
View View File
Docket Date 2024-07-03
Type Miscellaneous Document
Subtype Pay Cross Notice Filing Fee-295
Description Pay Cross Notice Filing Fee-295
View View File
Docket Date 2024-06-29
Type Notice
Subtype Notice
Description NOTICE OF SETTLEMENT
Docket Date 2024-06-26
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of St. Lucie Clerk
Docket Date 2024-06-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-21
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-06-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-06-28
Type Order
Subtype Order on Filing Fee
Description A Notice of Cross-Appeal was filed in the lower tribunal on June 24, 2024. The $295.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(b), Florida Statutes (2023), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED, Appellee/cross-Appellant shall pay the $295.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of the cross-appeal and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of cross-appeal has a duty to tender the filing fee to the appellate court when the cross-appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.
View View File
Erin Rogers, Appellant(s) v. Waste Pro of Florida, Inc., Appellee(s). 1D2023-1683 2023-07-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Escambia County
2018-CA- 001836

Parties

Name ERIN ROGERS LLC
Role Appellant
Status Active
Representations Adrian R. Bridges, Marcus J. Michles II
Name WASTE PRO OF FLORIDA, INC.
Role Appellee
Status Active
Representations William G. K. Smoak, Charles M-P George, Chance Charles Arias
Name Hon. Amy P. Brodersen
Role Judge/Judicial Officer
Status Active
Name Escambia Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-24
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-05
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-06-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 386 So. 3d 663
View View File
Docket Date 2024-04-02
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2024-01-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Erin Rogers
Docket Date 2024-01-26
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Erin Rogers
View View File
Docket Date 2023-12-28
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Erin Rogers
View View File
Docket Date 2023-12-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2023-12-27
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-12-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Waste Pro of Florida, Inc.
Docket Date 2023-12-13
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Brief
View View File
Docket Date 2023-11-06
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Erin Rogers
View View File
Docket Date 2023-09-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief 60 days- IB 11/13/23
On Behalf Of Erin Rogers
Docket Date 2023-08-28
Type Record
Subtype Exhibits
Description Exhibits ( 1 brown env. 5CD/DVD's & 1 USB Drive)
Docket Date 2023-08-25
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 1761 pages
Docket Date 2023-07-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Waste Pro of Florida, Inc.
Docket Date 2023-07-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Waste Pro of Florida, Inc.
Docket Date 2023-07-26
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Erin Rogers
Docket Date 2023-07-26
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-07-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-07-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, order attached
On Behalf Of Erin Rogers
Docket Date 2023-12-27
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Waste Pro of Florida, Inc.
View View File
ALLEN O'NEAL v. WASTE PRO OF FLORIDA, INC. and SHAWN GLENN 4D2023-0506 2023-02-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-021210

Parties

Name Allen O'Neal
Role Appellant
Status Active
Representations Glen Barry Levine, Carlos Daniel Cabrera, Christopher Michael Tuccitto
Name WASTE PRO OF FLORIDA, INC.
Role Appellee
Status Active
Representations Charles M-P George, Peter R. Restani
Name Shawn Glenn
Role Appellee
Status Active
Name Hon. Michele Towbin-Singer
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDERED that Appellant's December 28, 2023 motion for extension of time is granted, and Appellant shall serve the reply brief on or before January 12, 2024. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
View View File
Docket Date 2023-11-13
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Waste Pro of Florida, Inc.
View View File
Docket Date 2023-08-04
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellant's August 3, 2023 motion to supplement the record is granted, and the record is supplemented to include the transcript of the deposition of Allen O’Neal conducted on September 7, 2021. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2023-02-28
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2023-02-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-02-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Allen O'Neal
Docket Date 2024-04-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-05-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-12
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Allen O'Neal
View View File
Docket Date 2023-12-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2023-12-13
Type Order
Subtype Order on Agreed Extension of Time
Description 15 Days to 12/28/2023
Docket Date 2023-12-13
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
On Behalf Of Allen O'Neal
Docket Date 2024-05-09
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-11-06
Type Order
Subtype Order on Agreed Extension of Time
Description 10 Days to 11/16/2023
Docket Date 2023-11-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Waste Pro of Florida, Inc.
Docket Date 2023-10-06
Type Order
Subtype Order on Agreed Extension of Time
Description 30 Days to 11/06/2023
Docket Date 2023-10-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Waste Pro of Florida, Inc.
Docket Date 2023-09-05
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/06/2023
Docket Date 2023-09-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Waste Pro of Florida, Inc.
Docket Date 2023-08-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Allen O'Neal
Docket Date 2023-08-04
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Allen O'Neal
Docket Date 2023-08-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Allen O'Neal
Docket Date 2023-07-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Allen O'Neal
Docket Date 2023-07-05
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 08/04/2023
Docket Date 2023-06-02
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 07/05/2023
Docket Date 2023-06-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Allen O'Neal
Docket Date 2023-05-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Allen O'Neal
Docket Date 2023-05-04
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 06/05/2023
Docket Date 2023-04-26
Type Record
Subtype Record on Appeal
Description Received Records ~ 326 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-03-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Waste Pro of Florida, Inc.
Docket Date 2023-03-02
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ ORDERED that the March 1, 2023 motion of Michael Rosenberg and the law firm of Cole, Scott & Kissane, P.A., counsel for appellees, to withdraw as counsel is granted.
Docket Date 2023-03-01
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Waste Pro of Florida, Inc.
Docket Date 2023-02-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-02-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Allen O'Neal

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-16
AMENDED ANNUAL REPORT 2016-08-23

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C24825P0457
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2025-01-01
Total Dollars Obligated:
52635.00
Current Total Value Of Award:
52635.00
Potential Total Value Of Award:
52635.00
Description:
WASTE SERVICE
Naics Code:
562111: SOLID WASTE COLLECTION
Product Or Service Code:
S205: HOUSEKEEPING- TRASH/GARBAGE COLLECTION
Procurement Instrument Identifier:
140P5424P0013
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2024-02-28
Total Dollars Obligated:
40000.00
Current Total Value Of Award:
40000.00
Potential Total Value Of Award:
40000.00
Description:
SERVICE, REFUSE COLLECTION WITH OPTIONS, CANA THE PURPOSE OF THIS MODIFICATION IS TO EXERCISE OPTION YEAR ONE FOLLOWING FAR 52.217-9 OPTION TO EXTEND THE TERM OF THE CONTRACT AND ADD ANOTHER PICK-UP AND REMOVAL LOCATION IN WILSON CORNER.
Naics Code:
562111: SOLID WASTE COLLECTION
Product Or Service Code:
S216: HOUSEKEEPING- FACILITIES OPERATIONS SUPPORT
Procurement Instrument Identifier:
140P5424P0009
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2024-01-23
Total Dollars Obligated:
5000.00
Current Total Value Of Award:
5000.00
Potential Total Value Of Award:
5000.00
Description:
SERVICE, TEMP REFUSE COLLECTION / DUMPSTER COLLECTION SERVICE, CANAVERAL NATIONAL SEASHORE
Naics Code:
562111: SOLID WASTE COLLECTION
Product Or Service Code:
S216: HOUSEKEEPING- FACILITIES OPERATIONS SUPPORT

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-04-24
Type:
Fat/Cat
Address:
CARP COURT LANE AND SAIL COURT, TALLAHASSEE, FL, 32303
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2024-04-10
Type:
Complaint
Address:
2940 STRICKLAND STREET, JACKSONVILLE, FL, 32099
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-08-17
Type:
Referral
Address:
CORNER OF 6TH STREET SOUTH AND 1ST AVENUE SOUTH, JACKSONVILLE BEACH, FL, 32250
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2022-07-06
Type:
Fat/Cat
Address:
7921 15TH STREET EAST, SARASOTA, FL, 34243
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2020-06-03
Type:
Referral
Address:
400 BLOCK LINCOLN STREET, DAYTONA BEACH, FL, 32114
Safety Health:
Health
Scope:
Partial

Motor Carrier Census

DBA Name:
WASTE PRO
Carrier Operation:
Interstate
Fax:
(407) 865-5948
Add Date:
2002-02-05
Operation Classification:
Private(Property)
power Units:
2044
Drivers:
1674
Inspections:
915
FMCSA Link:

Date of last update: 01 Jun 2025

Sources: Florida Department of State