Search icon

PROGRESSIVE WASTE SOLUTIONS INC.

Company Details

Entity Name: PROGRESSIVE WASTE SOLUTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Mar 2001 (24 years ago)
Date of dissolution: 29 Apr 2002 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2002 (23 years ago)
Document Number: P01000027715
Address: 4513 WEST HIAWATHA STREET, TAMPA, FL, 33614
Mail Address: 4513 WEST HIAWATHA STREET, TAMPA, FL, 33614
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
SOMMERS DAVID T Agent 4513 WEST HIAWATHA STREET, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-04-29 No data No data

Court Cases

Title Case Number Docket Date Status
Kenneth Morrison and Lori Morrison, Appellant(s) v. Charlie Little, Jr., Waste Connections of Florida, Inc., and Progressive Waste Solutions, Inc., Appellee(s). 5D2023-2351 2023-07-19 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2019-CA-000444-A

Parties

Name Lori Morrison
Role Appellant
Status Active
Name Kenneth Morrison
Role Appellant
Status Active
Representations Ethan M. Kim
Name Charlie Little, Jr.
Role Appellee
Status Active
Representations Taira Hopkins Towne, Michael R. D'Lugo, Kurt M. Spengler
Name PROGRESSIVE WASTE SOLUTIONS INC.
Role Appellee
Status Active
Name WASTE CONNECTIONS OF FLORIDA, INC.
Role Appellee
Status Active
Name Hon. Willard Ira Pope
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-12
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-12-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Charlie Little, Jr.
Docket Date 2023-11-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Kenneth Morrison
Docket Date 2023-10-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 11/13
Docket Date 2023-10-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 4781 PAGES
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2023-10-03
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ W/I 10 DAYS
Docket Date 2023-10-02
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2023-09-29
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AMENDED W/I 5 DAYS
Docket Date 2023-09-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Kenneth Morrison
Docket Date 2023-08-01
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-07-31
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Michael R. D'Lugo DNU 0040710
On Behalf Of Charlie Little, Jr.
Docket Date 2023-07-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Charlie Little, Jr.
Docket Date 2023-07-28
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Ethan M. Kim 59124
On Behalf Of Kenneth Morrison
Docket Date 2023-07-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Kenneth Morrison
Docket Date 2023-07-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/18/2023
On Behalf Of Kenneth Morrison
Docket Date 2023-07-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-07-19
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2023-07-19
Type Misc. Events
Subtype Order Appealed
Description order appealed ~ FINAL JUDGMENT
Docket Date 2023-12-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost
On Behalf Of Charlie Little, Jr.
Docket Date 2023-10-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Kenneth Morrison

Documents

Name Date
Voluntary Dissolution 2002-04-29
Domestic Profit 2001-03-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State