Search icon

POUNCEY SANITATION & RECYCLING INC. - Florida Company Profile

Company Details

Entity Name: POUNCEY SANITATION & RECYCLING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POUNCEY SANITATION & RECYCLING 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 May 2017 (8 years ago)
Date of dissolution: 23 Jan 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jan 2025 (3 months ago)
Document Number: P17000043223
FEI/EIN Number 82-1556373

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

Address: 2506 MINE AND MILL LANE, LAKELAND, FL, 33801, US
Mail Address: 2506 MINE AND MILL LANE, LAKELAND, FL, 33801, US
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEBSTER ALISA President 2506 MINE AND MILL LANE, LAKELAND, FL, 33801
PERKINSON CLINTON Secretary 2506 MINE AND MILL LANE, LAKELAND, FL, 33801
REA KEVIN Treasurer 2506 MINE AND MILL LANE, LAKELAND, FL, 33801
IDEAL REFUSE OF FLORIDA INC Agent 2506 MINE AND MILL LANE, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2023-06-02 POUNCEY SANITATION & RECYCLING INC. -
REGISTERED AGENT NAME CHANGED 2020-11-10 IDEAL REFUSE OF FLORIDA INC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-23
ANNUAL REPORT 2024-04-25
Amendment and Name Change 2023-06-02
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-31
AMENDED ANNUAL REPORT 2020-11-10
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State