Search icon

USA WASTE OF FLORIDA, INC. - Florida Company Profile

Company Details

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

USA WASTE OF FLORIDA, 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: 20 Mar 1992 (33 years ago)
Date of dissolution: 29 Dec 1998 (26 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 29 Dec 1998 (26 years ago)
Document Number: V22598
FEI/EIN Number 593126795

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

Address: 101 WYMORE ROAD, SUITE 314, ALTAMONTE SPRINGS, FL, 32714, US
Mail Address: 101 WYMORE ROAD, SUITE 314, ALTAMONTE SPRINGS, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
JENNINGS JOHN Director 100 AMBERWOOD COURT, LONGWOOD, FL
JENNINGS JOHN President 100 AMBERWOOD COURT, LONGWOOD, FL
JENNINGS JOHN Treasurer 100 AMBERWOOD COURT, LONGWOOD, FL
JENNINGS JOHN Secretary 100 AMBERWOOD COURT, LONGWOOD, FL
JENNINGS WENDY C Director 101 WYMORE RD STE 314, ALTAMONTE SPRINGS, FL, 32714
JENNINGS WENDY C Vice President 101 WYMORE RD STE 314, ALTAMONTE SPRINGS, FL, 32714
JENNINGS WENDY C Secretary 101 WYMORE RD STE 314, ALTAMONTE SPRINGS, FL, 32714
DRURY JOHN E Director 1001 FANNIN, SUITE 4000, HOUSTON, TX, 77002
HYRES ROBERT J Vice President 101 WYMORE RD STE 314, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
MERGER 1998-12-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 700000020987
REGISTERED AGENT ADDRESS CHANGED 1998-08-19 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 1998-08-19 C T CORPORATION SYSTEM -
CORPORATE MERGER 1998-06-09 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 500000018405
CORPORATE MERGER 1998-03-04 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. CORPORATE MERGER NUMBER 100000017281
CORPORATE MERGER NAME CHANGE 1998-03-04 USA WASTE OF FLORIDA, INC. CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.
CORPORATE MERGER 1998-01-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 100000016551
CORPORATE MERGER 1997-03-24 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 300000013133
CHANGE OF PRINCIPAL ADDRESS 1996-01-30 101 WYMORE ROAD, SUITE 314, ALTAMONTE SPRINGS, FL 32714 -
CHANGE OF MAILING ADDRESS 1996-01-30 101 WYMORE ROAD, SUITE 314, ALTAMONTE SPRINGS, FL 32714 -

Documents

Name Date
Merger Sheet 1998-12-29
Merger 1998-12-29
Reg. Agent Change 1998-08-19
Merger 1998-06-09
Merger 1998-03-04
Merger 1998-01-30
ANNUAL REPORT 1998-01-16
REG. AGENT CHANGE 1997-04-29
MERGER SHEET 1997-03-24
ANNUAL REPORT 1997-01-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109202853 0420600 1999-10-08 3303 LAKE DRIVE, COCOA, FL, 32926
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1999-10-20
Emphasis N: SSINTARG
Case Closed 2000-01-11
106317365 0420600 1988-07-13 1334 NORTH GOLDENROD ROAD, ORLANDO, FL, 32817
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1988-08-24
Case Closed 1988-10-20

Related Activity

Type Referral
Activity Nr 900903493
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1988-09-13
Abatement Due Date 1988-09-22
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1988-09-13
Abatement Due Date 1988-09-21
Nr Instances 1
Nr Exposed 59
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1988-09-13
Abatement Due Date 1988-09-19
Nr Instances 1
Nr Exposed 59
Gravity 03
101161966 0420600 1987-05-12 LAKE GEORGIA DR. NEAR DEAN ROAD, ORLANDO, FL, 32817
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1987-06-19
Case Closed 1987-07-13

Related Activity

Type Accident
Activity Nr 360575310

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1987-07-02
Abatement Due Date 1987-07-05
Nr Instances 1
Nr Exposed 53
Citation ID 01002
Citaton Type Other
Standard Cited 19040007
Issuance Date 1987-07-02
Abatement Due Date 1987-07-07
Nr Instances 1
Nr Exposed 53
Citation ID 01003
Citaton Type Other
Standard Cited 19040008
Issuance Date 1987-07-02
Abatement Due Date 1987-07-05
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident

Date of last update: 03 Apr 2025

Sources: Florida Department of State