Search icon

ADVANCED DISPOSAL SERVICES SOLID WASTE SOUTHEAST, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: ADVANCED DISPOSAL SERVICES SOLID WASTE SOUTHEAST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADVANCED DISPOSAL SERVICES SOLID WASTE SOUTHEAST, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Aug 1998 (27 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 07 Dec 2012 (12 years ago)
Document Number: P98000070285
FEI/EIN Number 65-0858287

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

Address: 800 CAPITOL STREET, Houston, TX, 77002, US
Mail Address: 800 CAPITOL STREET, Houston, TX, 77002, US
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-923-718
State:
ALABAMA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
TIPPY COURTNEY A Director 800 CAPITOL STREET, Houston, TX, 77002
LOCKETT MARK A Vice President 800 CAPITOL STREET, Houston, TX, 77002
CARROLL JOHN A Vice President 800 CAPITOL STREET, Houston, TX, 77002
NAGY LESLIE K Vice President 800 CAPITOL STREET, Houston, TX, 77002
WILSON JAMES A Vice President 800 CAPITOL STREET, Houston, TX, 77002
BENNETT JEFF A Asst 800 CAPITOL STREET, Houston, TX, 77002

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
T8CYTKP3MY83
CAGE Code:
1UER9
UEI Expiration Date:
2025-12-20

Business Information

Division Number:
AL0021
Activation Date:
2024-12-24
Initial Registration Date:
2001-06-21

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001585912
Phone:
904-737-7900

Latest Filings

Form type:
EFFECT
File number:
333-191109-01
Filing date:
2013-11-08
File:
Form type:
S-4/A
File number:
333-191109-01
Filing date:
2013-11-06
File:
Form type:
S-4/A
File number:
333-191109-01
Filing date:
2013-11-01
File:
Form type:
UPLOAD
Filing date:
2013-10-30
File:
Form type:
S-4/A
File number:
333-191109-01
Filing date:
2013-10-17
File:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000087338 WM OF CITRUS COUNTY ACTIVE 2021-07-01 2026-12-31 - C/O LEGAL DEPARTMENT, 1800 NORTH MILITARY TRAIL, #201, BOCA RATON, FL, 33431
G21000087370 WM OF FT. MYERS ACTIVE 2021-07-01 2026-12-31 - C/O LEGAL DEPARTMENT, 1800 NORTH MILITARY TRAIL, #201, BOCA RATON, FL, 33431
G21000087372 WM OF LEE COUNTY ACTIVE 2021-07-01 2026-12-31 - C/O LEGAL DEPARTMENT, 1800 NORTH MILITARY TRAIL, #201, BOCA RATON, FL, 33431
G21000087375 WM OF ISLAMORADA ACTIVE 2021-07-01 2026-12-31 - C/O LEGAL DEPARTMENT, 1800 NORTH MILITARY TRAIL, #201, BOCA RATON, FL, 33431
G21000087379 WM OF ORLANDO NORTH ACTIVE 2021-07-01 2026-12-31 - C/O LEGAL DEPARTMENT, 1800 NORTH MILITARY TRAIL, #201, BOCA RATON, FL, 33431
G21000087382 WM OF OSCEOLA COUNTY ACTIVE 2021-07-01 2026-12-31 - C/O LEGAL DEPARTMENT, 1800 NORTH MILITARY TRAIL, #201, BOCA RATON, FL, 33431
G21000087385 WM OF WEST PALM BEACH ACTIVE 2021-07-01 2026-12-31 - C/O LEGAL DEPARTMENT, 1800 NORTH MILITARY TRAIL, #201, BOCA RATON, FL, 33431
G21000087387 WM OF LAKELAND ACTIVE 2021-07-01 2026-12-31 - C/O LEGAL DEPARTMENT, 1800 NORTH MILITARY TRAIL, #201, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-03-18 800 CAPITOL STREET, SUITE 3000, Houston, TX 77002 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-05 800 CAPITOL STREET, SUITE 3000, Houston, TX 77002 -
AMENDMENT AND NAME CHANGE 2012-12-07 ADVANCED DISPOSAL SERVICES SOLID WASTE SOUTHEAST, INC. -
AMENDMENT AND NAME CHANGE 2012-12-03 ADVANCED DISPOSAL SERVICES CENTRAL ALABAMA, INC. -
MERGER 2008-01-28 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 100000072091
NAME CHANGE AMENDMENT 2006-06-09 VEOLIA ES SOLID WASTE SOUTHEAST, INC. -
MERGER 2003-12-05 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000047259
MERGER 2002-12-26 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 300000043683
NAME CHANGE AMENDMENT 2002-12-02 ONYX WASTE SERVICES SOUTHEAST, INC. -
NAME CHANGE AMENDMENT 2001-04-11 ONYX WASTE SERVICES OF FLORIDA, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000265240 TERMINATED 1000000462677 MARION 2013-01-24 2033-01-30 $ 2,168.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J12001034951 TERMINATED 1000000402515 ORANGE 2012-11-27 2032-12-19 $ 7,121.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J12000681661 TERMINATED 1000000310376 MARION 2012-10-11 2032-10-17 $ 2,210.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Court Cases

Title Case Number Docket Date Status
Jorge Luis Diaz, Appellant(s) v. Advanced Disposal Services Solid Waste Southeast, Inc. and Advanced Disposal Services/Gallagher Bassett Services, Inc., Appellee(s). 1D2024-0526 2024-02-29 Open
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
19-007675JAW

Parties

Name Jorge Luis Diaz
Role Appellant
Status Active
Representations Mario R Arango, Mark Lawrence Zientz
Name ADVANCED DISPOSAL SERVICES SOLID WASTE SOUTHEAST, INC.
Role Appellee
Status Active
Representations Jennifer Lynn Armstrong, Steven Hartnell Preston
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active
Name ADVANCED DISPOSAL SERVICES, INC.
Role Appellee
Status Active
Representations Jennifer Lynn Armstrong, Steven Hartnell Preston
Name GALLAGHER BASSETT SERVICES, INC.
Role Appellee
Status Active
Representations Jennifer Lynn Armstrong, Steven Hartnell Preston
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name Jack Adam Weiss
Role Judge of Compensation Claims
Status Active

Docket Entries

Docket Date 2024-09-13
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Jorge Luis Diaz
Docket Date 2024-08-19
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Advanced Disposal Services Solid Waste Southeast, Inc
Docket Date 2024-07-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-07-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Advanced Disposal Services Solid Waste Southeast, Inc
Docket Date 2024-07-01
Type Response
Subtype Response
Description Response to Motion for Attorney Fees
On Behalf Of Advanced Disposal Services
Docket Date 2024-06-24
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Jorge Luis Diaz
Docket Date 2024-06-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Jorge Luis Diaz
Docket Date 2024-06-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-06-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Second Motion for Extension of Time to Serve Initial Brief
On Behalf Of Jorge Luis Diaz
Docket Date 2024-05-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Jorge Luis Diaz
Docket Date 2024-05-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-04-10
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted- 1657 pages
Docket Date 2024-04-09
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-03-22
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-03-13
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement - amended
On Behalf Of Jorge Luis Diaz
Docket Date 2024-03-12
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Jorge Luis Diaz
Docket Date 2024-02-29
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Jack Adam Weiss
Docket Date 2024-02-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, order attached
On Behalf Of Jorge Luis Diaz
Docket Date 2024-03-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Advanced Disposal Services Solid Waste Southeast, Inc
Docket Date 2024-03-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
MARY JARVIS-PERKINS, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF BRET LEE JARVIS, DECEASED VS MICHAEL W. BAKER, ADVANCED DISPOSAL SERVICES SOLID WASTE SOUTHEAST, INC., KIDZ R KIDZ EARLY EDUCATION CENTER, L. L. C., ET AL 6D2023-3350 2023-08-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2019CA-001890-0000-00

Parties

Name MARY JARVIS-PERKINS
Role Appellant
Status Active
Representations KATHRYN ANDERSON, ESQ., JOHN K. OVERCHUCK, ESQ.
Name ESTATE OF BRET LEE JARVIS
Role Appellant
Status Active
Name HEARTLAND ECONOMIC DEVELOPMENT AUTHORITY, INC.
Role Appellee
Status Active
Name ADVANCED DISPOSAL SERVICES SOLID WASTE SOUTHEAST, INC.
Role Appellee
Status Active
Name KIDZ R KIDZ EARLY EDUCATION CENTER L.L.C
Role Appellee
Status Active
Name HON. MICHAEL P. MCDANIEL
Role Judge/Judicial Officer
Status Active
Name STACY BUTTERFIELD, CLERK
Role Lower Tribunal Clerk
Status Active
Name MICHAEL W. BAKER
Role Appellee
Status Active
Representations EDWARD MCCARTHY, ESQ., DANIEL WEISS, ESQ., CHIZOM OKEBUGWU, ESQ., ANDREW S. BOLIN, ESQ., DOUGLAS E. HORELICK, ESQ., JASON D. HOLBROOK, ESQ.

Docket Entries

Docket Date 2023-08-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-09-06
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER TO SHOW CAUSE AND NOTICE OF FILINGNOTICE OF APPEAL WITH ATTACHED ORDERS
On Behalf Of MARY JARVIS-PERKINS
Docket Date 2023-10-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-10-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL WITH PREJUDICE AS TODEFENDANTS ADVANCED DISPOSAL SERVICES SOLID WASTE SOUTHEAST, INC. AND MICHAEL W. BAKER ONLY
On Behalf Of MARY JARVIS-PERKINS
Docket Date 2023-09-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-08-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARY JARVIS-PERKINS
Docket Date 2023-08-22
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2023-09-22
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notices of voluntary dismissal filed September 11, 2023, and September 21, 2023, this appeal is dismissed.
Docket Date 2023-09-22
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ Upon consideration of Appellant’s response filed September 6, 2023, this court's order dated August 31, 2023, that ordered Appellant to show cause for failing to provide a copy of the order appealed is hereby discharged.
Docket Date 2023-09-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL OF APPEAL
On Behalf Of MARY JARVIS-PERKINS
Docket Date 2023-09-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL WITH PREJUDICE AS TODEFENDANT HEARTLAND ECONOMIC DEVELOPMENT AUTHORITY, INC.
On Behalf Of MARY JARVIS-PERKINS
Docket Date 2023-08-31
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed
Advanced Disposal Services Solid Waste Southeast, Inc and Gallagher Bassett Services, Inc. Appellant(s) v. Jorge Luis Diaz, Appellee(s). 1D2022-0165 2022-01-19 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
19-007675KFO

Parties

Name GALLAGHER BASSETT SERVICES, INC.
Role Appellant
Status Active
Name ADVANCED DISPOSAL SERVICES SOLID WASTE SOUTHEAST, INC.
Role Appellant
Status Active
Representations Cristine M. Russell, Jennifer Armstrong
Name Jorge Luis Diaz
Role Appellee
Status Active
Representations Mark L. Zientz, Mario R. Arango
Name Keef F. Owens
Role Judge of Compensation Claims
Status Active
Name Hon. David Langham
Role Judge/Judicial Officer
Status Active
Name Julie Hunsaker
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Jorge Luis Diaz
Docket Date 2022-04-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Jorge Luis Diaz
Docket Date 2022-04-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Advanced Disposal Services Solid Waste Southeast, Inc
Docket Date 2023-07-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-26
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-07-03
Type Order
Subtype Order on Motion For Clarification
Description Order on Motion For Clarification
View View File
Docket Date 2023-05-22
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of Jorge Luis Diaz
Docket Date 2023-05-10
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2023-05-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 367 So. 3d 473
View View File
Docket Date 2022-08-23
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ WC/Orlando
Docket Date 2022-08-08
Type Notice
Subtype Notice of Oral Argument
Description OA Granted-Not Tallahassee ~ AMENDED
Docket Date 2022-07-01
Type Notice
Subtype Notice of Oral Argument
Description OA Granted-Not Tallahassee
Docket Date 2022-05-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Advanced Disposal Services Solid Waste Southeast, Inc
Docket Date 2022-05-11
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney fees
On Behalf Of Advanced Disposal Services Solid Waste Southeast, Inc
Docket Date 2022-04-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Jorge Luis Diaz
Docket Date 2022-03-22
Type Order
Subtype Order
Description Deny Motion (Other) ~ Appellants’ Amended Motion to Relinquish Jurisdiction and Stay Appeal, filed March 2, 2022, is denied. Appellants may raise these arguments in merits briefing.
Docket Date 2022-03-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 1675 pages
On Behalf Of Julie Hunsaker
Docket Date 2022-03-08
Type Response
Subtype Response
Description RESPONSE ~ to motion to relinquish jurisdiction
On Behalf Of Jorge Luis Diaz
Docket Date 2022-03-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ w/attachment entitled amnd response to E/C motion for rehearing dated 2/25/22
On Behalf Of Jorge Luis Diaz
Docket Date 2022-03-02
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ CORRECTED AND TO STAY APPEAL PENDING RULING BY THELOWER TRIBUNAL
On Behalf Of Advanced Disposal Services Solid Waste Southeast, Inc
Docket Date 2022-03-01
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ AND TO STAY APPEAL PENDING RULING BY THE LOWER TRIBUNAL
On Behalf Of Advanced Disposal Services Solid Waste Southeast, Inc
Docket Date 2022-02-28
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (General) ~ The Court grants Appellants’ February 24, 2022, “Motion for Enlargement of Time for Cost Deposit for Exhibits.” The deposit of costs made by Appellants on February 15, 2022, is deemed timely, and this appeal may proceed accordingly.
Docket Date 2022-02-24
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR COSTDEPOSIT FOR EXHIBITS AND RESPONSE TO NOTICE OF FAILURETO PAY COST OF EXHIBIT(S) PREPARATION OF THE RECORD ONAPPEAL
On Behalf Of Advanced Disposal Services Solid Waste Southeast, Inc
Docket Date 2022-02-14
Type Notice
Subtype Notice
Description Notice ~ notice of AA's failure to deposit estimated cost of preparation of the ROA
On Behalf Of Hon. David Langham
Docket Date 2022-01-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Advanced Disposal Services Solid Waste Southeast, Inc
Docket Date 2022-01-24
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ cert. of service w/atty. mailing address
On Behalf Of Advanced Disposal Services Solid Waste Southeast, Inc
Docket Date 2022-01-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Advanced Disposal Services Solid Waste Southeast, Inc
Docket Date 2022-01-20
Type Letter
Subtype Acknowledgment Letter
Description Worker's Compensation / Acknowledgement letter ~ The First District Court of Appeal has received the Notice of Appeal in this Workers’ Compensation action, filed in this Court on January 19, 2022, and in the lower tribunal on January 18, 2022.
Docket Date 2022-01-20
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Attorney Addresses in Cert of Serv (Appeal) ~ Upon the Court's own motion, appellant is ordered to file with this court, within 10 days from the date of this order, an amended notice of appeal which contains a certificate of service reflecting the names and physical mailing addresses of all parties and attorneys served. See Florida Rule of Appellate Procedure 9.420(c) and Florida Rules of General Practice and Judicial Administration 2.516(f). Failure of appellant to timely comply with this order could result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-01-19
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Keef F. Owens
Docket Date 2022-01-19
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Advanced Disposal Services Solid Waste Southeast, Inc

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-16
AMENDED ANNUAL REPORT 2021-03-22
AMENDED ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-24

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSCG2816P7JE005
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
540.83
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2016-01-01
Description:
IGF::OT::IGF THIS IS NOT AN INHERENTLY GOVERNMENTAL FUNCTION OR FOR PERSONAL SERVICES. FY2016 TRASH REMOVAL SERVICES FOR STATION FORT MYERS BEACH, FL.
Naics Code:
562111: SOLID WASTE COLLECTION
Product Or Service Code:
S205: HOUSEKEEPING- TRASH/GARBAGE COLLECTION
Procurement Instrument Identifier:
HSCG2816P7SD009
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
956.90
Base And Exercised Options Value:
11482.80
Base And All Options Value:
11482.80
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2015-10-01
Description:
IGF::OT::IGF TRASH REMOVAL SERVICE MAINTENANCE AGREEMENT
Naics Code:
562111: SOLID WASTE COLLECTION
Product Or Service Code:
S222: HOUSEKEEPING- WASTE TREATMENT/STORAGE

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-04-05
Type:
Fat/Cat
Address:
4420 FLAGSHIP DR., FORT MYERS, FL, 33919
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

DBA Name:
WM
Carrier Operation:
Interstate
Fax:
(954) 984-2058
Add Date:
1999-06-30
Operation Classification:
Private(Property)
power Units:
366
Drivers:
420
Inspections:
148
FMCSA Link:

Date of last update: 02 Jun 2025

Sources: Florida Department of State