Search icon

WASTE ALLIANCE, INC. - Florida Company Profile

Company Details

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

WASTE ALLIANCE, 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: 08 Jun 2012 (13 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P12000052545
FEI/EIN Number 45-5459262

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

Address: 5438 w crenshaw st, Tampa, FL, 33634, US
Mail Address: pobox 1148, TARPON SPRINGS, FL, 34688, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUBBELL GERALD Director pobox 1148, TARPON SPRINGS, FL, 34688
HUBBELL GERALD President pobox 1148, TARPON SPRINGS, FL, 34688
PERTSAS BASILE C Agent 1250 SOUTH PINELLAS AVE., TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-03-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-02-09 1250 SOUTH PINELLAS AVE., 906, TARPON SPRINGS, FL 34689 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-09 5438 w crenshaw st, Tampa, FL 33634 -
REGISTERED AGENT NAME CHANGED 2018-02-09 PERTSAS, BASILE CH -
CHANGE OF MAILING ADDRESS 2017-04-29 5438 w crenshaw st, Tampa, FL 33634 -
MERGER 2012-08-17 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000124671

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000748069 ACTIVE 1000000847872 PINELLAS 2019-11-08 2039-11-13 $ 178.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000742773 ACTIVE 1000000837122 PINELLAS 2019-11-07 2039-11-13 $ 1,806.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000737807 LAPSED 2017-CA-003309 PINELLAS COUNTY CIRCUIT COURT 2019-10-10 2024-11-08 $155847.00 ENVRIOLASKA, LLC, 12141 GALENA CIRCLE, ANCHORAGE, AK 99507
J19000550614 ACTIVE 1000000837124 PINELLAS 2019-08-12 2029-08-14 $ 367.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000051928 ACTIVE 1000000811156 PINELLAS 2019-01-11 2029-01-16 $ 510.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J18000574020 ACTIVE 1000000791812 PINELLAS 2018-08-08 2038-08-15 $ 579.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J18000186569 ACTIVE 1000000781681 PINELLAS 2018-05-03 2028-05-09 $ 812.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J18000112300 ACTIVE 1000000775991 PINELLAS 2018-03-09 2028-03-14 $ 349.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J17000464257 TERMINATED 1000000752507 PINELLAS 2017-08-02 2027-08-11 $ 703.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J17000464265 TERMINATED 1000000752508 PINELLAS 2017-08-02 2037-08-11 $ 1,656.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
Off/Dir Resignation 2024-12-19
AMENDED ANNUAL REPORT 2020-04-10
REINSTATEMENT 2020-03-13
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-09-14
ANNUAL REPORT 2015-02-12
AMENDED ANNUAL REPORT 2014-11-04
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343566980 0420600 2018-10-19 5438 W CRENSHAW ST., TAMPA, FL, 33634
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2018-10-19
Case Closed 2019-02-07

Related Activity

Type Complaint
Activity Nr 1383590
Health Yes

Date of last update: 02 Apr 2025

Sources: Florida Department of State