Search icon

UNITED WASTE MANAGEMENT, INC. - Florida Company Profile

Company Details

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

UNITED WASTE MANAGEMENT, 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 1997 (27 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P97000107717
Address: 1951 N POWERLINE ROAD, POMPANO BEACH, FL, 33069
Mail Address: 1951 N POWERLINE ROAD, POMPANO BEACH, FL, 33069
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PASCALE CRAIG Director 1360 S OCEAN DR, #1008, POMPANO BEACH, FL, 33069
PASCALE JOHN President 701 SE 6TH AVE, STE 201, DELRAY BEACH, FL, 33483
PASCALE JOHN Director 701 SE 6TH AVE, STE 201, DELRAY BEACH, FL, 33483
PASCALE CRAIG Vice President 1360 S OCEAN DR, #1008, POMPANO BEACH, FL, 33069
CARBONE LOUIS J Agent 701 SE 6TY AVENUE, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT NAME CHANGED 1998-01-20 CARBONE, LOUIS J -
REGISTERED AGENT ADDRESS CHANGED 1998-01-20 701 SE 6TY AVENUE, SUITE 201, DELRAY BEACH, FL 33483 -

Documents

Name Date
Reg. Agent Change 1998-01-20
Domestic Profit 1997-12-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State