Search icon

WASTE ALLIANCE HOLDING CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State