Search icon

SOUTHERN DISPOSAL, INC.

Company Details

Entity Name: SOUTHERN DISPOSAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Jan 2011 (14 years ago)
Document Number: P11000010836
FEI/EIN Number 273789803
Address: 408 Ditmar Street, PENSACOLA, FL, 32503, US
Mail Address: PO BOX 884, Gulf Breeze, FL, 32562, US
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
Erwin Amanda Agent 408 Ditmar Street, PENSACOLA, FL, 32503

President

Name Role Address
ERWIN JONATHAN President PO BOX 884, Gulf Breeze, FL, 32562

Vice President

Name Role Address
Erwin Amanda Vice President PO BOX 884, Gulf Breeze, FL, 32562

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000028922 COASTAL CONTAINER ACTIVE 2017-03-17 2027-12-31 No data P.O. 884, GULF BREEZE, FL, 32562
G17000016490 COASTAL CONTAINER, INC. ACTIVE 2017-02-14 2027-12-31 No data P.O. BOX 884, GULF BREEZE, FL, 32562
G11000019963 COASTAL CONTAINER EXPIRED 2011-02-22 2016-12-31 No data 3164 BIRDSEYE CIR, GULF BREEZE, FL, 32563

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-11 Erwin, Amanda No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-17 408 Ditmar Street, PENSACOLA, FL 32503 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-17 408 Ditmar Street, PENSACOLA, FL 32503 No data
CHANGE OF MAILING ADDRESS 2017-02-13 408 Ditmar Street, PENSACOLA, FL 32503 No data

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-02-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State