Search icon

CHOICE WASTE SYSTEM HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: CHOICE WASTE SYSTEM HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHOICE WASTE SYSTEM HOLDINGS, 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: 18 Sep 2002 (23 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P02000101543
FEI/EIN Number 043719075

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

Address: 760 SE PORT ST LUCIE BLVD., PORT ST LUCIE, FL, 34984
Mail Address: 760 SE PORT ST LUCIE BLVD., PORT ST LUCIE, FL, 34984
ZIP code: 34984
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COWDELL WILLIS Director 760 SE PORT ST LUCIE BLVD, PORT ST LUCIE, FL, 34984
COWDELL WILLIS President 760 SE PORT ST LUCIE BLVD, PORT ST LUCIE, FL, 34984
COWDELL WILLIS Secretary 760 SE PORT ST LUCIE BLVD, PORT ST LUCIE, FL, 34984
GRIFFITH GARY T Director 609 SW ST THOMAS COVE, PORT ST LUCIE, FL, 34986
GRIFFITH GARY T Treasurer 609 SW ST THOMAS COVE, PORT ST LUCIE, FL, 34986
FARRELL RICKEY L Agent 1595 SE PORT ST LUCIE BLVD., PORT ST LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2003-04-24 FARRELL, RICKEY LESQ -

Documents

Name Date
ANNUAL REPORT 2003-04-24
Domestic Profit 2002-09-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State