Search icon

BIO-MED WASTE TRANSPORTER, INC. - Florida Company Profile

Company Details

Entity Name: BIO-MED WASTE TRANSPORTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIO-MED WASTE TRANSPORTER, 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 Jan 2005 (20 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P05000009253
FEI/EIN Number 113741291

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

Address: 4217 W SAN RAFAEL ST, TAMPA, FL, 33629, US
Mail Address: 4217 San Rafael Sreet, Tampa, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRIDGES DENNIS KEITH President 2592 EDGEMOOR TERRACE, THE VILLAGES, FL, 32162
BRIDGES DENNIS KEITH Treasurer 2592 EDGEMOOR TERRACE, THE VILLAGES, FL, 32162
BRIDGES DENNIS KEITH Director 2592 EDGEMOOR TERRACE, THE VILLAGES, FL, 32162
BRIDGES ROSEMARIE Vice President 2592 EDGEMOOR TERRACE, THE VILLAGES, FL, 32162
BRIDGES ROSEMARIE Secretary 2592 EDGEMOOR TERRACE, THE VILLAGES, FL, 32162
BRIDGES ROSEMARIE Director 2592 EDGEMOOR TERRACE, THE VILLAGES, FL, 32162
PAYNE SANDRA L Agent 4217 W SAN RAFAEL ST, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-12 4217 W SAN RAFAEL ST, TAMPA, FL 33629 -
REGISTERED AGENT NAME CHANGED 2013-02-12 PAYNE, SANDRA L -
REGISTERED AGENT ADDRESS CHANGED 2013-02-12 4217 W SAN RAFAEL ST, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2013-02-01 4217 W SAN RAFAEL ST, TAMPA, FL 33629 -
AMENDMENT 2005-02-04 - -

Documents

Name Date
ANNUAL REPORT 2016-01-12
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-09
AMENDED ANNUAL REPORT 2013-02-12
ANNUAL REPORT 2013-02-01
ANNUAL REPORT 2012-02-17
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-01-13
ANNUAL REPORT 2009-01-27
ANNUAL REPORT 2008-01-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State