Search icon

PROFESSIONAL DISPOSAL INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PROFESSIONAL DISPOSAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROFESSIONAL DISPOSAL 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: 01 Aug 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (10 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (10 months ago)
Document Number: P11000068725
FEI/EIN Number 452895473

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

Address: 6350 DAVIS BLVD, 1002, NAPLES, FL, 34104
Mail Address: 15275 Collier Blvd #201-147, NAPLES, FL, 34119, US
ZIP code: 34104
City: Naples
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMMUSO DOMINICK P President 6350 DAVIS BLVD, NAPLES, FL, 34104
Cammuso Dominick P Agent 691 22nd Ave NE, NAPLES, FL, 34120

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000017659 ANNA'S GREEN ACRES EXPIRED 2012-02-21 2017-12-31 - 3761 EAST TAMIAMI TRAIL, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-02-21 6350 DAVIS BLVD, 1002, NAPLES, FL 34104 -
REINSTATEMENT 2023-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2018-03-02 Cammuso, Dominick P -
REGISTERED AGENT ADDRESS CHANGED 2018-03-02 691 22nd Ave NE, NAPLES, FL 34120 -
REINSTATEMENT 2014-10-07 - -
CHANGE OF PRINCIPAL ADDRESS 2014-10-07 6350 DAVIS BLVD, 1002, NAPLES, FL 34104 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2023-04-21
REINSTATEMENT 2023-02-21
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-28
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-04-21
REINSTATEMENT 2014-10-07

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$50,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$50,491.67
Servicing Lender:
Fifth Third Bank
Use of Proceeds:
Payroll: $50,000

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2011-08-18
Operation Classification:
Auth. For Hire
power Units:
2
Drivers:
2
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State