Search icon

TITAN WASTE SERVICE INCORPORATED - Florida Company Profile

Company Details

Entity Name: TITAN WASTE SERVICE INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TITAN WASTE SERVICE INCORPORATED 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: 03 Feb 2006 (19 years ago)
Date of dissolution: 03 Oct 2016 (9 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 03 Oct 2016 (9 years ago)
Document Number: P06000017263
FEI/EIN Number 204241783

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

Address: 3002 AVALON BLVD, MILTON, FL, 32583
Mail Address: 3002 AVALON BLVD, MILTON, FL, 32583
ZIP code: 32583
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TITAN WASTE Agent 3002 AVALON BLVD, MILTON, FL, 32583
LAWRENCE PELLEGRINO President 3002 AVALON BLVD, MILTON, FL, 32583

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-11-24 - -
REGISTERED AGENT ADDRESS CHANGED 2013-11-24 3002 AVALON BLVD, MILTON, FL 32583 -
REGISTERED AGENT NAME CHANGED 2013-11-24 TITAN WASTE -
CHANGE OF MAILING ADDRESS 2013-11-24 3002 AVALON BLVD, MILTON, FL 32583 -
CHANGE OF PRINCIPAL ADDRESS 2013-11-24 3002 AVALON BLVD, MILTON, FL 32583 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-02-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000166276 LAPSED 14-016-1A LEON 2015-12-30 2021-03-08 $2,266.83 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J15000069795 LAPSED 2011 CA 000076 CIRCUIT CT SANTA ROSA CO FL 2014-12-23 2020-01-14 $182,287.63 GREENLEAF COMPACTION, INC., 4001 N 3RD STREET, SUITE 480, PHOENIX, ARIZONA 85012
J10000562980 TERMINATED 1000000171421 SANTA ROSA 2010-05-03 2030-05-05 $ 3,148.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J09000470004 TERMINATED 53-2007-CA-7623 CIR CRT 10TH JUD CIRCUIT 2009-01-20 2014-02-12 $33,424.38 WASTEQUIP MANUFACTURING COMPANY, 2624 MINE & MILL LANE, LAKELAND, FL 33801
J07000275282 TERMINATED 07000379 CA CIRCUIT COURT - SANTA ROSA CO. 2007-06-12 2012-08-24 $25,435.27 OTTO CONTAINER MANAGEMENT, L.L.C., 12700 GENERAL DRIVE, CHARLOTTE, NORTH CAROLINA 28273

Documents

Name Date
REINSTATEMENT 2013-11-24
REINSTATEMENT 2012-11-01
REINSTATEMENT 2011-02-17
REINSTATEMENT 2009-10-02
REINSTATEMENT 2008-10-28
REINSTATEMENT 2007-09-18
Domestic Profit 2006-02-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State