Search icon

WASTE GENERATED PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: WASTE GENERATED PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WASTE GENERATED PRODUCTS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 May 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Dec 2011 (13 years ago)
Document Number: P11000046942
FEI/EIN Number 452311404

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

Address: 224 PONCE DE LEON AVE, VENICE, FL, 34285, US
Mail Address: 224 PONCE DE LEON AVE, VENICE, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISHMAN RICK Chief Executive Officer 224 Ponce De Leon Avenue, VENICE, FL, 34285
LAW OFFICES OF MARC J. MILES, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 224 PONCE DE LEON AVE, VENICE, FL 34285 -
CHANGE OF MAILING ADDRESS 2023-04-26 224 PONCE DE LEON AVE, VENICE, FL 34285 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-19 333 South Tamiami Trail, Suite 219, VENICE, FL 34285 -
REGISTERED AGENT NAME CHANGED 2013-10-23 LAW OFFICES OF MARC J. MILES, P.A. -
AMENDMENT 2011-12-08 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State