Search icon

MW HORTICULTURE RECYCLING FACILITY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MW HORTICULTURE RECYCLING FACILITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MW HORTICULTURE RECYCLING FACILITY, 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: 18 Apr 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (9 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (9 months ago)
Document Number: P13000034968
FEI/EIN Number 46-2573821

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

Mail Address: 6740 Slater pines dr, North fort myers, FL, 33917, US
Address: 674 Slater pines dr, North fort myers, FL, 33917, US
ZIP code: 33917
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOUGHTALING MARK D President 6740 SLATER PINES DR, NORTH FORT MYERS, FL, 33917
Houghtaling DENISE S Vice President 6740 Slater Pines Dr, North Fort Myers, FL, 33917
HOUGHTALING DENISE Agent 6740 Slater pines dr, North fort myers, FL, 33917

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 6740 Slater pines dr, North fort myers, FL 33917 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 674 Slater pines dr, North fort myers, FL 33917 -
CHANGE OF MAILING ADDRESS 2023-04-28 674 Slater pines dr, North fort myers, FL 33917 -
REGISTERED AGENT NAME CHANGED 2020-01-06 HOUGHTALING, DENISE -
AMENDMENT 2020-01-06 - -
AMENDMENT 2013-11-04 - -
AMENDMENT 2013-07-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000482376 TERMINATED 1000000901636 LEE 2021-09-13 2041-09-22 $ 3,500.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J19000465136 LAPSED 19 SC 002764 LEE CO 2019-06-27 2024-07-10 $4530.00 MCCULLERS CONSTRUCTION SERVICES & CONSULTANTS, 20580 TANGLEWOOD LANE, ESTERO, FLORIDA 33928
J19000009116 ACTIVE 1000000808185 LEE 2018-12-26 2039-01-02 $ 2,683.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J18000681304 TERMINATED 1000000798881 LEE 2018-10-01 2038-10-03 $ 1,514.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J16000709943 TERMINATED 1000000724788 LEE 2016-10-24 2036-11-03 $ 4,154.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Court Cases

Title Case Number Docket Date Status
MW HORTICULTURE RECYCLING FACILITY, INC. AND MW HORTICULTURE RECYCLING OF NORTH FT. MYERS, INC. VS DEPT. OF ENVIRONMENTAL PROTECTION 2D2021-0032 2021-01-06 Closed
Classification NOA Final - Administrative - Other
Court 2nd District Court of Appeal
Originating Court Administrative Agency
19-5636

Administrative Agency
19-5642

Parties

Name MW HORTICULTURE RECYCLING OF NORTH FT MYERS, INC.
Role Appellant
Status Active
Name MW HORTICULTURE RECYCLING FACILITY, INC.
Role Appellant
Status Active
Representations LIZZIE RAMOS, ESQ., BARRY S. MITTELBERG, ESQ.
Name DEPT. OF ENVIRONMENTAL PROTECTION
Role Appellee
Status Active
Representations Carson Zimmer

Docket Entries

Docket Date 2021-05-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MW HORTICULTURE RECYCLING FACILITY, INC.
Docket Date 2021-04-29
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2021-05-12
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-05-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-05-12
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
Docket Date 2021-03-31
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2021-03-02
Type Record
Subtype Record on Appeal
Description Received Records ~ ADMINISTRATIVE - 2223 PAGES
Docket Date 2021-02-22
Type Record
Subtype Index
Description Index
Docket Date 2021-01-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MW HORTICULTURE RECYCLING FACILITY, INC.
Docket Date 2021-01-14
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2021-01-12
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's January 6, 2021, order to show cause is hereby discharged.
Docket Date 2021-01-11
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO OSC - SHOWING OF GOOD CAUSE
On Behalf Of MW HORTICULTURE RECYCLING FACILITY, INC.
Docket Date 2021-01-11
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of MW HORTICULTURE RECYCLING FACILITY, INC.
Docket Date 2021-01-06
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ **DISCHARGED**(see 01/12/21 ord)
Docket Date 2021-01-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MW HORTICULTURE RECYCLING FACILITY, INC.
Docket Date 2021-01-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-01-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-07-07
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-08
DEBIT MEMO# 042470-H 2020-05-04
Amendment 2020-01-06
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-07

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
151990.00
Total Face Value Of Loan:
151990.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
151990
Current Approval Amount:
151990
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
152834.39

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(239) 332-1185
Add Date:
2015-05-06
Operation Classification:
Auth. For Hire
power Units:
5
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State