Search icon

COMPACTOR SERVICE, INC. - Florida Company Profile

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of COMPACTOR SERVICE, INC., ALABAMA 000-935-757 ALABAMA

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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