Entity Name: | TOGETHER WASTE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 Jan 2009 (16 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P09000001834 |
FEI/EIN Number | 263959382 |
Address: | 2785 EGRET WALK TERR, JACKSONVILLE, FL, 32226 |
Mail Address: | 2785 EGRET WALK TERR, JACKSONVILLE, FL, 32226 |
ZIP code: | 32226 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Talbert David Esq. | Agent | 1930 San Marco Blvd. Suite 202, JACKSONVILLE, FL, 32207 |
Name | Role | Address |
---|---|---|
ARWOOD PAULA Z | President | 2785 EGRET WALK TERR, JACKSONVILLE, FL, 32226 |
Name | Role | Address |
---|---|---|
ARWOOD JOHN D | Vice President | 2785 EGRET WALK TERR, JACKSONVILLE, FL, 32226 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000081674 | ASAP DUMPSTER | EXPIRED | 2011-08-17 | 2016-12-31 | No data | 2785 EGRET WALK TERR, JACKSONVILLE, FL, 32226 |
G11000081677 | DEPENDABLE DEMOLITION | EXPIRED | 2011-08-17 | 2016-12-31 | No data | 2785 EGRET WALK TERR, JACKSONVILLE, FL, 32226 |
G11000081295 | DUMPSTER SHOP | EXPIRED | 2011-08-16 | 2016-12-31 | No data | 2785 EGRET WALK TERR, JACKSONVILLE, FL, 32226 |
G11000081298 | DISCOUNT DUMPSTER SHOP | EXPIRED | 2011-08-16 | 2016-12-31 | No data | 2785 EGRET WALK TERR, JACKSONVILLE, FL, 32226 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REINSTATEMENT | 2020-09-29 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-09-29 | Talbert, David, Esq. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-09-29 | 1930 San Marco Blvd. Suite 202, JACKSONVILLE, FL 32207 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-30 |
REINSTATEMENT | 2020-09-29 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-05-22 |
ANNUAL REPORT | 2016-02-04 |
ANNUAL REPORT | 2015-03-09 |
ANNUAL REPORT | 2014-02-27 |
ANNUAL REPORT | 2013-03-22 |
ANNUAL REPORT | 2012-01-06 |
ANNUAL REPORT | 2011-02-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State