Search icon

SANFORD RECYCLING AND TRANSFER, INC. - Florida Company Profile

Company Details

Entity Name: SANFORD RECYCLING AND TRANSFER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SANFORD RECYCLING AND TRANSFER, 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: 03 Jul 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Dec 2003 (21 years ago)
Document Number: P02000073494
FEI/EIN Number 043696825

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

Address: 3 WATERWAY SQUARE PLACE STE 110, THE WOODLANDS, TX, 77380, US
Mail Address: 3 WATERWAY SQUARE PLACE STE 110, THE WOODLANDS, TX, 77380, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Chambliss Darrell Chief Operating Officer 3 Waterway Square Place, The Woodlands, TX, 77380
Mittelstaedt Ronald President 3 Waterway Square Place, The Woodlands, TX, 77380
Shea Patrick Secretary 3 Waterway Square Place, The Woodlands, TX, 77380
Mittelstaedt Ronald Director 3 Waterway Square Place, The Woodlands, TX, 77380
CORPORATION SERVICE COMPANY Agent -
Whitney Mary Anne Chief Financial Officer 3 Waterway Square Place, The Woodlands, TX, 77380

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08023900280 WASTE SERVICES EXPIRED 2008-01-23 2013-12-31 - 1122 INTERNATIONAL BLVD., SUITE, BURLINGTON, ON, L7L 6-Z8
G08023900283 WSI EXPIRED 2008-01-23 2013-12-31 - 1122 INTERNATIONAL BLVD., SUITE 601, BURLINGTON, ON, L7L 6-Z8

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-06-30 3 WATERWAY SQUARE PLACE STE 110, THE WOODLANDS, TX 77380 -
CHANGE OF MAILING ADDRESS 2016-06-30 3 WATERWAY SQUARE PLACE STE 110, THE WOODLANDS, TX 77380 -
REGISTERED AGENT NAME CHANGED 2016-06-30 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2005-08-29 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2003-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000129958 TERMINATED 1000000410121 SEMINOLE 2012-12-07 2033-01-16 $ 370.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J11000063441 TERMINATED 1000000201192 LEON 2011-01-19 2031-02-02 $ 7,111.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

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 2018-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State