Search icon

EASTERN WASTE SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: EASTERN WASTE SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EASTERN WASTE SYSTEMS, 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: 21 Jul 2003 (22 years ago)
Document Number: P03000079852
FEI/EIN Number 161678370

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

Address: 1660 NW 19TH AVE, POMPANO BEACH, FL, 33069
Mail Address: 1660 NW 19TH AVE, POMPANO BEACH, FL, 33069
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARZANO ANGELO President 1660 NW 19TH AVENUE, POMPANO BEACH, FL, 33069
MARZANO ANGELO Director 1660 NW 19TH AVENUE, POMPANO BEACH, FL, 33069
MARZANO MICHAEL C Treasurer 1660 NW 19TH AVENUE, POMPANO BEACH, FL, 33069
MARZANO MICHAEL C Director 1660 NW 19TH AVENUE, POMPANO BEACH, FL, 33069
MARZANO DOMINICK Secretary 1660 NW 19TH AVENUE, POMPANO BEACH, FL, 33069
MARZANO DOMINICK Director 1660 NW 19TH AVENUE, POMPANO BEACH, FL, 33069
Casagrande Jack Vice President 1660 NW 19TH AVE, POMPANO BEACH, FL, 33069
MARZANO MICHAEL C Agent 1660 NW 19TH AVENUE, POMPANO BEACH, FL, 33069

Legal Entity Identifier

LEI Number:
549300U4BITSWNE5LM21

Registration Details:

Initial Registration Date:
2015-05-14
Next Renewal Date:
2017-05-10
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2006-02-14 1660 NW 19TH AVENUE, POMPANO BEACH, FL 33069 -
CHANGE OF PRINCIPAL ADDRESS 2005-02-24 1660 NW 19TH AVE, POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 2005-02-24 1660 NW 19TH AVE, POMPANO BEACH, FL 33069 -

Court Cases

Title Case Number Docket Date Status
ANTHONY R. STROUD, Appellant(s) v. SISLES PIERRE, et al., Appellee(s) 4D2023-2043 2023-08-23 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-012799

Parties

Name Anthony R. Stroud
Role Appellant
Status Active
Representations Jack Roy Reiter, Robert C Weill, Jaime Angel Pozo
Name Sisles Pierre
Role Appellee
Status Active
Representations Alana Weatherstone
Name EASTERN WASTE SYSTEMS, INC.
Role Appellee
Status Active
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-31
Type Disposition by Order
Subtype Dismissed
Description Grant Joint Voluntary Dismissal
View View File
Docket Date 2023-10-27
Type Motion
Subtype Stipulation
Description Stipulation for Dismissal of Appeal
View View File
Docket Date 2023-09-28
Type Order
Subtype Order on Motion to Stay
Description Order on Motion to Stay
View View File
Docket Date 2023-09-27
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
Docket Date 2023-09-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s September 5, 2023 motion for extension of time is granted, and appellant shall serve the initial brief on or before September 26, 2023. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2023-09-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Anthony R. Stroud
Docket Date 2023-09-05
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 Anthony R. Stroud
Docket Date 2023-08-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Anthony R. Stroud
Docket Date 2023-08-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-08-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Anthony R. Stroud
Docket Date 2023-08-23
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.
EASTERN WASTE SYSTEMS, INC. VS CITY OF MIAMI, et al., 3D2018-2498 2018-12-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-26822

Parties

Name EASTERN WASTE SYSTEMS, INC.
Role Appellant
Status Active
Representations JONAH M. WOLFSON
Name City of Miami
Role Appellee
Status Active
Representations HENRY J. HUNNEFELD, John A. Greco, Victoria Mendez, HARRY WINDERMAN
Name BICON, INC.
Role Appellee
Status Active
Name Hon. Spencer Eig
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-04
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2020-02-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-01-09
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO MOTION REQUESTING ISSUANCE OFWRITTEN OPINION AND FOR REHEARING EN BANC
On Behalf Of City of Miami
Docket Date 2020-01-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION REQUESTING ISSUANCE OF WRITTEN OPINION AND FOR REHEARING EN BANC
On Behalf Of EASTERN WASTE SYSTEMS, INC.
Docket Date 2019-12-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-10-15
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2019-09-05
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2019-08-08
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ Reset to 12-5-19
Docket Date 2019-08-08
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION TO RESET ORAL ARGUMENT
On Behalf Of EASTERN WASTE SYSTEMS, INC.
Docket Date 2019-08-08
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2019-08-07
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY
On Behalf Of City of Miami
Docket Date 2019-06-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of EASTERN WASTE SYSTEMS, INC.
Docket Date 2019-05-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER BRIEF OF APPELLEE CITY OF MIAMI
On Behalf Of City of Miami
Docket Date 2019-05-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER BRIEF OF APPELLEE BICON, INC.
On Behalf Of City of Miami
Docket Date 2019-04-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee City of Miami’s motion for an extension of time to file the answer brief is granted to and including May 28, 2019.
Docket Date 2019-04-24
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ APPELLANT'S CLARIFICATION TO OPPOSITION TO FURTHER EXTENSIONS
On Behalf Of EASTERN WASTE SYSTEMS, INC.
Docket Date 2019-04-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of City of Miami
Docket Date 2019-04-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE BICON, INC.'S SECOND MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of City of Miami
Docket Date 2019-04-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of City of Miami
Docket Date 2019-04-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (City of Miami)-12 days to 4/28/19
Docket Date 2019-03-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Upon consideration, appellee Bicon, Inc.'s motion for an extension of time to file the answer brief is granted to and including thirty (30) days from the date of this order.
Docket Date 2019-03-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE BICON, INC.'S MOTION FOREXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of City of Miami
Docket Date 2019-03-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-15 days to 4/16/19
Docket Date 2019-03-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLEE, CITY OF MIAMI'S, AMENDED NOTICE OF AGREEDEXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of City of Miami
Docket Date 2019-03-13
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2019-03-11
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant’s February 8, 2019 motion to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the November 27, 2018 transcript as stated in said motion.
Docket Date 2019-03-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Miami
Docket Date 2019-03-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of EASTERN WASTE SYSTEMS, INC.
Docket Date 2019-03-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of EASTERN WASTE SYSTEMS, INC.
Docket Date 2019-02-14
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 EASTERN WASTE SYSTEMS, INC.
Docket Date 2019-02-14
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-15 days to 3/1/19
Docket Date 2019-02-08
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING HEARING TRANSCRIPT
On Behalf Of EASTERN WASTE SYSTEMS, INC.
Docket Date 2019-02-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of EASTERN WASTE SYSTEMS, INC.
Docket Date 2019-02-07
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-12-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before December 30, 2018.
Docket Date 2018-12-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-12-12
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of EASTERN WASTE SYSTEMS, INC.
Docket Date 2018-12-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2020-02-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-01-17
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, Appellant’s Motion Requesting Issuance of a Written Opinion is hereby denied. SALTER, LOGUE and SCALES, JJ., concur. Appellant’s Motion for Rehearing En Banc is denied.
Docket Date 2019-12-03
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2019-08-07
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ MOTION TO RESET ORAL ARGUMENT
On Behalf Of City of Miami
Docket Date 2019-04-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Upon consideration, appellee Bicon, Inc.'s motion for an extension of time to file the answer brief is granted to and including thirty (30) days from the date of this order, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
VIRGINIA L. BUSS VS EASTERN WASTE SYSTEMS, INC. and ROYAL FLUSH, LLC 4D2016-4178 2016-12-09 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-011920

Parties

Name VIRGINIA L. BUSS
Role Petitioner
Status Active
Representations RICHARD SCHURR
Name EASTERN WASTE SYSTEMS, INC.
Role Respondent
Status Active
Representations Christopher J. Whitelock
Name ROYAL FLUSH, LLC
Role Respondent
Status Active
Name HON. JOHN THOMAS LUZZO
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-25
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that upon consideration of respondent’s response filed on January 20, 2017, the above-styled case is dismissed as moot.
Docket Date 2017-01-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ MOOT
Docket Date 2017-01-20
Type Response
Subtype Response
Description Response
On Behalf Of Eastern Waste Systems, Inc.
Docket Date 2017-01-19
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that within ten (10) days of this order respondent shall file a response with this court addressing whether this petition should be dismissed as moot as the circuit court’s online docket reflects that the trial court entered an order granting the motion to disqualify on December 19, 2016.
Docket Date 2016-12-20
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2016-12-13
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of VIRGINIA L. BUSS
Docket Date 2016-12-13
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus / Acknowledgment letter
Docket Date 2016-12-13
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2016-12-09
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
On Behalf Of VIRGINIA L. BUSS
Docket Date 2016-12-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-02-18

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-09-04
Type:
Planned
Address:
1660 NW 19TH AVE, POMPANO BEACH, FL, 33069
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1460353.65
Current Approval Amount:
1460353.65
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1473356.8

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(954) 580-0616
Add Date:
2003-09-12
Operation Classification:
Private(Property)
power Units:
89
Drivers:
89
Inspections:
31
FMCSA Link:

Date of last update: 01 Jun 2025

Sources: Florida Department of State