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 |
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 |
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 |
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 | - | - |
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 |
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