Search icon

AMERICAN WASTE SOLUTIONS, INC. - Florida Company Profile

Company Details

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

AMERICAN WASTE SOLUTIONS, 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: 28 Jul 2010 (15 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P10000062004
FEI/EIN Number 273265580

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

Address: 12330 SW 2 STREET, PLANTATION, FL, 33325, US
Mail Address: PO BOX 17914, PLANTATION, FL, 33318, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PICCINONNA AMBER President 12330 SW 2 STREET, PLANTATION, FL, 33325
PICCINONNA AMBER Director 12330 SW 2 STREET, PLANTATION, FL, 33325
COLLINS ANGELA Secretary 850 NW 144 STREET, MIAMI, FL, 33168
COLLINS ANGELA Director 850 NW 144 STREET, MIAMI, FL, 33168
PICCINONNA AMANDA Treasurer 12330 SW 2 STREET, PLANTATION, FL, 33325
PICCINONNA AMANDA Director 12330 SW 2 STREET, PLANTATION, FL, 33325
PICCINONNA ANGELA Director 12330 SW 2 STREET, PLANTATION, FL, 33325
HOOPER LARRY Agent 10621 N KENDALL DR, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-22 12330 SW 2 STREET, PLANTATION, FL 33325 -
CHANGE OF MAILING ADDRESS 2012-04-25 12330 SW 2 STREET, PLANTATION, FL 33325 -
REGISTERED AGENT NAME CHANGED 2012-04-25 HOOPER, LARRY -
REGISTERED AGENT ADDRESS CHANGED 2012-04-25 10621 N KENDALL DR, 113, MIAMI, FL 33176 -
AMENDMENT 2011-08-15 - -

Documents

Name Date
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2012-02-07
Amendment 2011-08-15
ANNUAL REPORT 2011-03-17
Domestic Profit 2010-07-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State