Entity Name: | WASTE MANAGEMENT PAPER STOCK COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 05 Sep 1990 (35 years ago) |
Date of dissolution: | 21 Dec 2007 (17 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 21 Dec 2007 (17 years ago) |
Document Number: | P30869 |
FEI/EIN Number |
363726719
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1001 FANNIN, SUITE 4000, HOUSTON, TX, 77002, US |
Mail Address: | 1001 FANNIN, SUITE 4000, HOUSTON, TX, 77002, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
TREVATHAN JAMES E | President | 1001 FANNIN, SUITE 4000, HOUSTON, TX, 77002 |
MCCONNELL DAVID | Vice President | 1001 FANNIN, SUITE 4000, HOUSTON, TX, 77002 |
BROTHERTON GARY L | Vice President | 1001 FANNIN, SUITE 4000, HOUSTON, TX, 77002 |
CARROLL THOMAS G | Vice President | 1001 FANNIN, SUITE 4000, HOUSTON, TX, 77002 |
MURPHY DAVID R | Vice President | 1001 FANNIN, SUITE 4000, HOUSTON, TX, 77002 |
DEES CHARLES E | Vice President | 1001 FANNIN, SUITE 4000, HOUSTON, TX, 77002 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2007-12-21 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 279946. MERGER NUMBER 100000071071 |
WITHDRAWAL | 2007-12-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-15 | 1001 FANNIN, SUITE 4000, HOUSTON, TX 77002 | - |
CHANGE OF MAILING ADDRESS | 2004-04-15 | 1001 FANNIN, SUITE 4000, HOUSTON, TX 77002 | - |
Name | Date |
---|---|
Withdrawal | 2007-12-21 |
ANNUAL REPORT | 2007-07-23 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-04-27 |
REINSTATEMENT | 2005-10-19 |
ANNUAL REPORT | 2005-06-23 |
ANNUAL REPORT | 2005-04-25 |
ANNUAL REPORT | 2004-04-15 |
ANNUAL REPORT | 2003-10-02 |
ANNUAL REPORT | 2003-02-25 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109679266 | 0420600 | 1994-11-29 | 6210 N. 53RD ST., TAMPA, FL, 33610 | |||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 360819874 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100176 B |
Issuance Date | 1995-01-19 |
Abatement Due Date | 1995-01-24 |
Current Penalty | 2500.0 |
Initial Penalty | 2500.0 |
Nr Instances | 1 |
Gravity | 10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State