WASTE ALLIANCE HOLDING CORP. - Florida Company Profile

Entity Name: | WASTE ALLIANCE HOLDING CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WASTE ALLIANCE HOLDING CORP. 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: | 30 Jun 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P14000056023 |
FEI/EIN Number |
45-5458932
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5438 w. crenshaw st, tampa bay, FL, 34634, US |
Mail Address: | PO Box 1148, TARPON SPRINGS, FL, 34688, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PERTSAS BASILE | President | 1250 S PINELLAS AVE SUITE L, TARPON SPRINGS, FL, 34689 |
PERTSAS BASILE C | Agent | 1250 S PINELLAS AVE, TARPON SPRINGS, FL, 34689 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-09 | 1250 S PINELLAS AVE, 906, TARPON SPRINGS, FL 34689 | - |
REGISTERED AGENT NAME CHANGED | 2018-02-09 | PERTSAS, BASILE CH | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-29 | 5438 w. crenshaw st, tampa bay, FL 34634 | - |
CHANGE OF MAILING ADDRESS | 2017-04-29 | 5438 w. crenshaw st, tampa bay, FL 34634 | - |
REINSTATEMENT | 2016-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
AMENDMENT | 2014-11-06 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000208641 | ACTIVE | 19004957CI | 6TH CIRCUIT, PINELLAS COUNTY | 2020-04-06 | 2025-05-06 | $570,254.94 | GERALD C. HUBBELL, 420 WILDWOOD WAY, BELLEAIR, FL 33756 |
J17000213910 | TERMINATED | 1000000740237 | PINELLAS | 2017-04-07 | 2027-04-12 | $ 2,501.79 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-04-29 |
REINSTATEMENT | 2016-10-20 |
ANNUAL REPORT | 2015-02-12 |
Amendment | 2014-11-06 |
Domestic Profit | 2014-06-30 |
Off/Dir Resignation | 2014-06-30 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State