Search icon

WM NORTH BROWARD, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WM NORTH BROWARD, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 06 Dec 1988 (37 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 31 Dec 2014 (10 years ago)
Document Number: P21997
FEI/EIN Number 043030218

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

Address: 800 CAPITOL STREET, SUITE 3000, Houston, TX, 77002, US
Mail Address: 800 CAPITOL STREET, SUITE 3000, Houston, TX, 77002, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
LOCKETT MARK A Vice President 800 CAPITOL STREET, Houston, TX, 77002
MYHAN DAVID M President 800 CAPITOL STREET, Houston, TX, 77002
Tippy Courtney A Vice President 800 CAPITOL STREET, Houston, TX, 77002
CARROLL JOHN A Vice President 800 CAPITOL STREET, Houston, TX, 77002
BAUMAN BRIAN J Vice President 800 CAPITOL STREET, Houston, TX, 77002
Lambros James A Vice President 800 CAPITOL STREET, Houston, TX, 77002

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-15 800 CAPITOL STREET, SUITE 3000, Houston, TX 77002 -
CHANGE OF MAILING ADDRESS 2021-04-15 800 CAPITOL STREET, SUITE 3000, Houston, TX 77002 -
NAME CHANGE AMENDMENT 2014-12-31 WM NORTH BROWARD, INC. -
MERGER 1999-12-16 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000026361
REGISTERED AGENT NAME CHANGED 1992-07-06 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-07-06 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-01-13

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJD14MIP0064
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
-1929.50
Base And Exercised Options Value:
-1929.50
Base And All Options Value:
-1929.50
Awarding Agency Name:
Department of Justice
Performance Start Date:
2014-06-16
Description:
IGF::CL::IGF - USE OF FACILITY TO BURN MISCELLANEOUS DOCUMENTS FOR FORT LAUDERDALE DISTRICT OFFICE
Naics Code:
562998: ALL OTHER MISCELLANEOUS WASTE MANAGEMENT SERVICES
Product Or Service Code:
X1AZ: LEASE/RENTAL OF OTHER ADMINISTRATIVE FACILITIES AND SERVICE BUILDINGS
Procurement Instrument Identifier:
DJD14MIP0091
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
-806.67
Base And Exercised Options Value:
-806.67
Base And All Options Value:
-806.67
Awarding Agency Name:
Department of Justice
Performance Start Date:
2014-06-10
Description:
IGF::CL::IGF-BURN RUN
Naics Code:
562998: ALL OTHER MISCELLANEOUS WASTE MANAGEMENT SERVICES
Product Or Service Code:
F108: ENVIRONMENTAL SYSTEMS PROTECTION- ENVIRONMENTAL REMEDIATION
Procurement Instrument Identifier:
DJD13MIP0087
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
1307.79
Base And Exercised Options Value:
1307.79
Base And All Options Value:
1307.79
Awarding Agency Name:
Department of Justice
Performance Start Date:
2013-02-19
Description:
IGF::CT::IGF-DESTRUCTION SERVICES
Naics Code:
221117: BIOMASS ELECTRIC POWER GENERATION
Product Or Service Code:
S205: HOUSEKEEPING- TRASH/GARBAGE COLLECTION

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State