Search icon

MW HORTICULTURE RECYCLING OF NORTH FT MYERS, INC.

Company Details

Entity Name: MW HORTICULTURE RECYCLING OF NORTH FT MYERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Apr 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P15000032116
FEI/EIN Number NOT APPLICABLE
Address: 6250 THOMAS RD, FT MYERS, FL, 33912
Mail Address: 6250 THOMAS RD, FT MYERS, FL, 33912
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Agent

Name Role
MW HORTICULTURE RECYCLING FACILITY, INC. Agent

President

Name Role Address
HOUGHTALING MARK D President 6250 THOMAS RD, FT MYERS, FL, 33912

Director

Name Role Address
SPANIAK GARY SR. Director 6250 THOMAS RD, FT MYERS, FL, 33912

Secretary

Name Role Address
HOUGHTALING DENISE Secretary 6740 Slater Pines Dr, North Fort Myers, FL, 33917

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

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 2021-03-15
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-07
Domestic Profit 2015-04-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State