Search icon

WASTE ENTERPRISES, INC. - Florida Company Profile

Company Details

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

WASTE ENTERPRISES, 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: 23 Dec 1993 (31 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P93000087744
FEI/EIN Number 650463948

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

Address: 3051 NE 48TH STREET, 105, FORT LAUDERDALE, FL, 33308, US
Mail Address: 3051 NE 48TH STREET, 105, FORT LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIANO JOSEPH A President 3051 NE 48TH STREET, #105, FORT LAUDERDALE, FL, 33308
MIANO JOSEPH A Director 3051 NE 48TH STREET, #105, FORT LAUDERDALE, FL, 33308
SCHWINN GEORGE Agent 500 AUSTRALIAN AVENUE SOUTH, W. PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2007-04-19 3051 NE 48TH STREET, 105, FORT LAUDERDALE, FL 33308 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-19 3051 NE 48TH STREET, 105, FORT LAUDERDALE, FL 33308 -
CANCEL ADM DISS/REV 2006-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2002-05-01 SCHWINN, GEORGE -
NAME CHANGE AMENDMENT 2001-03-19 WASTE ENTERPRISES, INC. -

Documents

Name Date
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-04-19
REINSTATEMENT 2006-12-19
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-07-01
ANNUAL REPORT 2003-04-11
ANNUAL REPORT 2002-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State