Search icon

NATIONAL WASTE MANAGEMENT HOLDINGS INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NATIONAL WASTE MANAGEMENT HOLDINGS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Feb 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Oct 2017 (8 years ago)
Document Number: P10000016479
FEI/EIN Number 272037711
Address: 5920 NO FLORIDA AVE., HERNANDO, FL, 34442, US
Mail Address: PO BOX 328, HOLDER, FL, 34445, US
ZIP code: 34442
City: Hernando
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Teelon Charles W Chairman 3032 South Peninsula Drive, Daytona Beach Shores, FL, 33647
Paveglio Louis J Chief Executive Officer 21 Douglas Street, Homosassa, FL, 34446
Mejia Brenda L Agent 1492 Mariner Blvd, Spring Hill, FL, 34609

Central Index Key

CIK number:
0001515319
Phone:
352-489-6912

Latest Filings

Form type:
15-12G
File number:
000-54307
Filing date:
2018-01-19
File:
Form type:
NT 10-Q
File number:
000-54307
Filing date:
2017-08-08
File:
Form type:
8-K
File number:
000-54307
Filing date:
2017-07-13
File:
Form type:
10-Q
File number:
000-54307
Filing date:
2017-05-19
File:
Form type:
NT 10-Q
File number:
000-54307
Filing date:
2017-05-15
File:

Legal Entity Identifier

LEI Number:
549300ZPNIBKEZ4EST69

Registration Details:

Initial Registration Date:
2013-09-27
Next Renewal Date:
2014-09-25
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 1492 Mariner Blvd, Spring Hill, FL 34609 -
AMENDMENT 2017-10-23 - -
REINSTATEMENT 2015-10-23 - -
REGISTERED AGENT NAME CHANGED 2015-10-23 Mejia, Brenda Lynn -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2015-06-18 - -
AMENDMENT 2014-11-07 - -
CHANGE OF PRINCIPAL ADDRESS 2014-11-06 5920 NO FLORIDA AVE., HERNANDO, FL 34442 -
CHANGE OF MAILING ADDRESS 2014-11-06 5920 NO FLORIDA AVE., HERNANDO, FL 34442 -
AMENDMENT 2014-10-20 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
Amendment 2017-10-23
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State