Search icon

SYNAGRO-WWT, INC. - Florida Company Profile

Company Details

Entity Name: SYNAGRO-WWT, 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: 07 May 1990 (35 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Nov 2000 (24 years ago)
Document Number: P29226
FEI/EIN Number 52-1130492

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

Address: 435 Williams Court, Suite 100, Baltimore, MD, 21220, US
Mail Address: 435 Williams Court, Suite 100, Baltimore, MD, 21220, US
Place of Formation: MARYLAND

Key Officers & Management

Name Role Address
Preston Robert President 435 Williams Court, Baltimore, MD, 21220
Grant Elizabeth Asst 435 Williams Court, Baltimore, MD, 21220
Desai Kaivan Director 435 Williams Court, Baltimore, MD, 21220
Desai Kaivan Vice President 435 Williams Court, Baltimore, MD, 21220
Desai Kaivan Treasurer 435 Williams Court, Baltimore, MD, 21220
Racey Pam Chie 435 Williams Court, Baltimore, MD, 21220
Slepian Alan Secretary 435 Williams Court, Baltimore, MD, 21220
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 435 Williams Court, Suite 100, Baltimore, MD 21220 -
CHANGE OF MAILING ADDRESS 2024-04-11 435 Williams Court, Suite 100, Baltimore, MD 21220 -
REGISTERED AGENT ADDRESS CHANGED 2004-07-22 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2004-07-22 C T CORPORATION SYSTEM -
NAME CHANGE AMENDMENT 2000-11-08 SYNAGRO-WWT, INC. -
NAME CHANGE AMENDMENT 1996-01-25 WHEELABRATOR WATER TECHNOLOGIES INC. -
NAME CHANGE AMENDMENT 1994-04-05 WHEELABRATOR CLEAN WATER SYSTEMS INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000040865 TERMINATED 1000000942104 POLK 2023-01-23 2033-01-25 $ 4,241.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J22000106379 TERMINATED 1000000917227 POLK 2022-02-25 2032-03-02 $ 4,983.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J20000379947 TERMINATED 1000000867907 POLK 2020-11-16 2030-11-25 $ 22,327.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000701480 TERMINATED 1000000845520 POLK 2019-10-21 2029-10-23 $ 5,910.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State