Search icon

TOGETHER WASTE, INC.

Company Details

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

Agent

Name Role Address
Talbert David Esq. Agent 1930 San Marco Blvd. Suite 202, JACKSONVILLE, FL, 32207

President

Name Role Address
ARWOOD PAULA Z President 2785 EGRET WALK TERR, JACKSONVILLE, FL, 32226

Vice President

Name Role Address
ARWOOD JOHN D Vice President 2785 EGRET WALK TERR, JACKSONVILLE, FL, 32226

Fictitious Names

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

Events

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

Documents

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