Search icon

PARKER SANITATION II, INC.

Company Details

Entity Name: PARKER SANITATION II, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 31 Oct 2008 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Jul 2011 (14 years ago)
Document Number: P08000098158
FEI/EIN Number 26-3648961
Address: 800 CAPITOL STREET, SUITE 3000, Houston, TX 77002
Mail Address: 800 CAPITOL STREET, SUITE 3000, Houston, TX 77002
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1586111 C/O ADVANCED DISPOSAL SERVICES, INC., 90 FORT WADE ROAD - SUITE 200, PONTE VEDRA, FL, 32081 C/O ADVANCED DISPOSAL SERVICES, INC., 90 FORT WADE ROAD - SUITE 200, PONTE VEDRA, FL, 32081 904-737-7900

Filings since 2013-11-08

Form type EFFECT
File number 333-191109-32
Filing date 2013-11-08
File View File

Filings since 2013-11-06

Form type S-4/A
File number 333-191109-32
Filing date 2013-11-06
File View File

Filings since 2013-11-01

Form type S-4/A
File number 333-191109-32
Filing date 2013-11-01
File View File

Filings since 2013-10-30

Form type UPLOAD
Filing date 2013-10-30
File View File

Filings since 2013-10-17

Form type S-4/A
File number 333-191109-32
Filing date 2013-10-17
File View File

Filings since 2013-10-17

Form type S-4/A
File number 333-191109-32
Filing date 2013-10-17
File View File

Filings since 2013-10-17

Form type S-4/A
File number 333-191109-32
Filing date 2013-10-17
File View File

Filings since 2013-10-17

Form type S-4/A
File number 333-191109-32
Filing date 2013-10-17
File View File

Filings since 2013-10-09

Form type UPLOAD
Filing date 2013-10-09
File View File

Filings since 2013-09-12

Form type S-4
File number 333-191109-32
Filing date 2013-09-12
File View File

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324

Director

Name Role Address
MYHAN, DAVID M. Director 800 CAPITOL STREET, SUITE 3000 Houston, TX 77002
TIPPY, COURTNEY A. Director 800 CAPITOL STREET, SUITE 3000 Houston, TX 77002

President

Name Role Address
MYHAN, DAVID M. President 800 CAPITOL STREET, SUITE 3000 Houston, TX 77002

Vice President

Name Role Address
TIPPY, COURTNEY A. Vice President 800 CAPITOL STREET, SUITE 3000 Houston, TX 77002
BAUMAN, BRIAN J/ Vice President 800 CAPITOL STREET, SUITE 3000 Houston, TX 77002
SHAW, C. BRANDON Vice President 800 CAPITOL STREET, SUITE 3000 Houston, TX 77002
LAMBROS, JAMES F. Vice President 800 CAPITOL STREET, SUITE 3000 Houston, TX 77002
LOCKETT, MARK A. Vice President 800 CAPITOL STREET, SUITE 3000 Houston, TX 77002
CARROLL, JOHN A. Vice President 800 CAPITOL STREET, SUITE 3000 Houston, TX 77002
NAGY, LESLIE K. Vice President 800 CAPITOL STREET, SUITE 3000 Houston, TX 77002
WILSON, JAMES A. Vice President 800 CAPITOL STREET, SUITE 3000 Houston, TX 77002

Secretary

Name Role Address
TIPPY, COURTNEY A. Secretary 800 CAPITOL STREET, SUITE 3000 Houston, TX 77002

Asst. Secretary

Name Role Address
LAMBROS, JAMES F. Asst. Secretary 800 CAPITOL STREET, SUITE 3000 Houston, TX 77002
DEANGELIS, CHRISTINA D. Asst. Secretary 800 CAPITOL STREET, SUITE 3000 Houston, TX 77002
SILVA, LISA Asst. Secretary 800 CAPITOL STREET, SUITE 3000 Houston, TX 77002

Asst. Treasurer

Name Role Address
LOCKETT, MARK A. Asst. Treasurer 800 CAPITOL STREET, SUITE 3000 Houston, TX 77002
BENNETT, JEFF R. Asst. Treasurer 800 CAPITOL STREET, SUITE 3000 Houston, TX 77002

Chief Financial Officer

Name Role Address
CARROLL, JOHN A. Chief Financial Officer 800 CAPITOL STREET, SUITE 3000 Houston, TX 77002

CONTROLLER

Name Role Address
CARROLL, JOHN A. CONTROLLER 800 CAPITOL STREET, SUITE 3000 Houston, TX 77002

Treasurer

Name Role Address
NAGY, LESLIE K. Treasurer 800 CAPITOL STREET, SUITE 3000 Houston, TX 77002

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-18 800 CAPITOL STREET, SUITE 3000, Houston, TX 77002 No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-06 800 CAPITOL STREET, SUITE 3000, Houston, TX 77002 No data
AMENDMENT 2011-07-22 No data No data
REGISTERED AGENT NAME CHANGED 2011-05-03 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2011-05-03 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-10

Date of last update: 26 Jan 2025

Sources: Florida Department of State