Search icon

WASTE MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: WASTE MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WASTE MANAGEMENT, 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: 29 Oct 2019 (5 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P19000084190
Address: 125 PAUL MORRIS DR, ENGLEWOOD, FL, 34223, US
Mail Address: 125 PAUL MORRIS DR, ENGLEWOOD, FL, 34223, US
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRADY LAW PROFESSIONAL ASSOCIATION Agent -
BRADY MATTHEW J President 125 PAUL MORRIS DR, ENGLEWOOD, FL, 34223
BRADY CHRISTOPHER LESQ Vice President 125 PAUL MORRIS DR, ENGLEWOOD, FL, 34223
CHRISTIANSEN DEVAN J Chief Executive Officer 125 PAUL MORRIS DR, ENGLEWOOD, FL, 34223
BRADY HANK WILLIAMS Chief Financial Officer 125 PAUL MORRIS DR, ENGLEWOOD, FL, 34223

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Court Cases

Title Case Number Docket Date Status
BROWARD COUNTY VS CHRISTINA MANARITE, et al. 4D2021-2328 2021-08-07 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21-002739

Parties

Name Broward County
Role Appellant
Status Active
Representations Joseph Kirby Jarone, Andrew J. Meyers, Robert D. Yates
Name Town of Davie
Role Appellee
Status Active
Name Christina Manarite
Role Appellee
Status Active
Representations Carrie Stricklin, Danielle Strauss, Benjamin L. Bedard, Herb L. Uzzi, Mervin L. Ford, Eric L. McAliley
Name WASTE MANAGEMENT, INC.
Role Appellee
Status Active
Name Central Broward Water Control District
Role Appellee
Status Active
Name Alberto Castro
Role Appellee
Status Active
Name G.M., a child
Role Appellee
Status Active
Name Hon. Keathan B. Frink
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s August 12, 2021 motion for extension of time is granted, and appellant shall serve the initial brief on or before August 27, 2021. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-08-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Broward County
Docket Date 2021-08-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Broward County
Docket Date 2021-08-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-02-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-02-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-02-02
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2021-10-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Broward County
Docket Date 2021-09-30
Type Record
Subtype Appendix
Description Appendix to Brief ~ AMENDED
On Behalf Of Christina Manarite
Docket Date 2021-09-28
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Christina Manarite
Docket Date 2021-09-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Christina Manarite
Docket Date 2021-09-28
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellees’ appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it contains no bookmarks as required by Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2021-08-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Broward County
Docket Date 2021-08-27
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Broward County
Docket Date 2021-08-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Broward County
Docket Date 2021-08-09
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-08-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Broward County
Docket Date 2021-08-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
Domestic Profit 2019-10-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347882227 0420600 2024-11-14 2136 2136 EDGEWOOD RD LEESBURG FL, LEESBURG, FL, 34748
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2024-11-14
Emphasis N: LEAD, P: LEAD
Case Closed 2024-12-06
344610548 0420600 2020-01-21 21341 EDDGE WATER DRIVE, PORT CHARLOTTE, FL, 33952
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2020-01-21
Emphasis L: FORKLIFT, N: AMPUTATE
Case Closed 2020-05-04

Related Activity

Type Referral
Activity Nr 1535058
Safety Yes
344171244 0420600 2019-06-19 12100 YOUNG PINE ROAD, ORLANDO, FL, 32829
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2019-06-19
Emphasis N: SSTARG16, P: SSTARG16
Case Closed 2019-09-09
343493011 0420600 2018-09-26 3303 LAKE DRIVE, COCOA, FL, 32926
Inspection Type Monitoring
Scope Partial
Safety/Health Safety
Close Conference 2018-09-26
Case Closed 2018-10-29

Related Activity

Type Complaint
Activity Nr 1361189
Health Yes
341443158 0420600 2016-04-29 3510 RIO VISTA AVE., ORLANDO, FL, 32805
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2016-04-29
Case Closed 2016-10-19

Related Activity

Type Referral
Activity Nr 1084160
Safety Yes
339836397 0420600 2014-07-03 5221 STATE ROAD 776, VENICE, FL, 34293
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2014-07-21
Emphasis N: SSTARG14, P: SSTARG14
Case Closed 2014-08-11
304579790 0420600 2002-02-04 5750 PINKAY AVE., SARASOTA, FL, 34233
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2002-06-11
Emphasis N: MMTARG
Case Closed 2002-07-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101030 C01 IV
Issuance Date 2002-06-17
Abatement Due Date 2002-06-27
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 01 Apr 2025

Sources: Florida Department of State