Search icon

AMERICAN WASTE CONTROL OF FLORIDA, INC.

Company Details

Entity Name: AMERICAN WASTE CONTROL OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Nov 1997 (27 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P97000097967
FEI/EIN Number 650797975
Mail Address: PO BOX 1396, FORT LAUDERDALE, FL, 33302
Address: 842 NW 7TH TERRACE, FORT LAUDERDALE, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AMERICAN WASTE CONTROL OF FLORIDA 401 (K) PROFIT SHARING PL 2009 650797975 2010-11-24 AMERICAN WASTE CONTROL OF FLORIDA 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 811310
Sponsor’s telephone number 9544676500
Plan sponsor’s mailing address 842 NW 7TH TERRACE, FORT LAUDERDALE, FL, 33311
Plan sponsor’s address 842 NW 7TH TERRACE, FORT LAUDERDALE, FL, 33311

Plan administrator’s name and address

Administrator’s EIN 650797975
Plan administrator’s name AMERICAN WASTE CONTROL OF FLORIDA
Plan administrator’s address 842 NW 7TH TERRACE, FORT LAUDERDALE, FL, 33311
Administrator’s telephone number 9544676500

Number of participants as of the end of the plan year

Active participants 4
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 3
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 5
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-11-24
Name of individual signing JOHN SOBOTA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
TRICK WILLIAM W Agent 1216 E ATLANTIC BLVD., POMPANO BEACH, FL, 33060

President

Name Role Address
SOBOTA JOHN L President PO BOX 1396, FORT LAUDERDALE, FL, 33302

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-01-04 842 NW 7TH TERRACE, FORT LAUDERDALE, FL 33311 No data
CHANGE OF MAILING ADDRESS 2008-05-27 842 NW 7TH TERRACE, FORT LAUDERDALE, FL 33311 No data
REGISTERED AGENT NAME CHANGED 2008-05-27 TRICK, WILLIAM WJR., PA No data
REGISTERED AGENT ADDRESS CHANGED 2008-05-27 1216 E ATLANTIC BLVD., POMPANO BEACH, FL 33060 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000149389 TERMINATED 1000000706156 BROWARD 2016-02-22 2036-02-25 $ 12,441.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-02-02
ANNUAL REPORT 2009-01-26
ANNUAL REPORT 2008-05-27
ANNUAL REPORT 2007-07-05
ANNUAL REPORT 2006-07-11
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-08-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State