Search icon

WASTE TRANSFER, INC. - Florida Company Profile

Company Details

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

WASTE TRANSFER, 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: 17 May 1996 (29 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P96000044068
FEI/EIN Number 650658200

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

Address: 1123 DEARING DOWNS DRIVE, HELENA, AL, 35080-4019, US
Mail Address: 1123 DEARING DOWNS DRIVE, HELENA, AL, 35080-4019, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POTTER PAULA Vice President 1440 JFK CAUSEWAY, NO. BAY VILLAGE, FL, 33141
POTTER KENNETH Agent 1440 JFK CAUSEWAY, NO. BAY VILLAGE, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1998-11-19 1123 DEARING DOWNS DRIVE, HELENA, AL 35080-4019 -
CHANGE OF MAILING ADDRESS 1998-11-19 1123 DEARING DOWNS DRIVE, HELENA, AL 35080-4019 -
REGISTERED AGENT ADDRESS CHANGED 1998-05-26 1440 JFK CAUSEWAY, SUITE 302, NO. BAY VILLAGE, FL 33141 -
REGISTERED AGENT NAME CHANGED 1997-05-07 POTTER, KENNETH -

Documents

Name Date
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-05-26
ANNUAL REPORT 1997-05-07
DOCUMENTS PRIOR TO 1997 1996-05-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State