Search icon

WASTE COURIERS, INC. - Florida Company Profile

Company Details

Entity Name: WASTE COURIERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WASTE COURIERS, 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: 17 Nov 2008 (16 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P08000102280
FEI/EIN Number 364644206

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

Address: 1622 E HARDING ST, B, ORLANDO, FL, 32806
Mail Address: 1622 E HARDING ST, B, ORLANDO, FL, 32806
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JUSTINIANO MARCO President 5621 MARVEL AVE., ORLANDO, FL, 32839
JUSTINIANO MARCO Agent 1622 E HARDING ST, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-08 1622 E HARDING ST, B, ORLANDO, FL 32806 -
CHANGE OF MAILING ADDRESS 2011-04-08 1622 E HARDING ST, B, ORLANDO, FL 32806 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-08 1622 E HARDING ST, B, ORLANDO, FL 32806 -
NAME CHANGE AMENDMENT 2010-12-10 WASTE COURIERS, INC. -
CANCEL ADM DISS/REV 2009-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2011-04-08
FEI 2010-12-10
Name Change 2010-12-10
ANNUAL REPORT 2010-04-29
REINSTATEMENT 2009-11-13
Domestic Profit 2008-11-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State