Entity Name: | COMPACTOR SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COMPACTOR SERVICE, 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: | 19 Dec 2003 (21 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P03000155649 |
FEI/EIN Number |
320102631
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3489 Hwy 231 N, COTTONDALE, FL, 32431, US |
Mail Address: | P O Box 509, COTTONDALE, FL, 32431, US |
ZIP code: | 32431 |
County: | Jackson |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | COMPACTOR SERVICE, INC., ALABAMA | 000-935-757 | ALABAMA |
Name | Role | Address |
---|---|---|
HUTZEL CHRISTOPHER J | President | P O Box 509, COTTONDALE, FL, 32431 |
HUTZEL CHRISTOPHER J | Director | P O Box 509, COTTONDALE, FL, 32431 |
Franklin John CJr. | Secretary | 3489 Hwy 231 N, COTTONDALE, FL, 32431 |
HUTZEL CHRISTOPHER J | Agent | 3489 Hwy 231 N, COTTONDALE, FL, 32431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2020-02-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-02-03 | HUTZEL, CHRISTOPHER J | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-07 | 3489 Hwy 231 N, COTTONDALE, FL 32431 | - |
CHANGE OF MAILING ADDRESS | 2017-03-07 | 3489 Hwy 231 N, COTTONDALE, FL 32431 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-07 | 3489 Hwy 231 N, COTTONDALE, FL 32431 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000106906 | ACTIVE | 32-2016-DR-000094-DRAM | 14TH JUD CT JACKSON CTY FL | 2022-11-03 | 2028-03-14 | $304,978.78 | GLENDA OLMSTEAD, 6623 CUT CANE ROAD, COTTONDALE, FL 32431 |
J22000197477 | ACTIVE | 21-000559-CC-AX-MX | 14TH CT JACKSON CTY FL | 2021-12-17 | 2027-04-26 | $21,258.46 | BAKERS WASTE EQUIPMENT, INC., 1808 NORWOOD ST. SW, LENOIR, NC 28645 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-30 |
REINSTATEMENT | 2020-02-03 |
ANNUAL REPORT | 2018-03-04 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-02-27 |
ANNUAL REPORT | 2014-03-17 |
ANNUAL REPORT | 2013-04-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State