Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
Corporate Detail
Detail by Entity Name Page I of 2 ~U �mv Entity �� ��K���iUo »� ���� U Name Florida Profit Corporation EASTERN WASTE SYSTEMS, INC. Fi|inq|nfmnnaUon Document Number FEKBNNunnber Date Filed State Status Principal Address 1660 NW 19TH AVE POMPANO BEACH, FL38OS Changed:O3/24/2OO5 N1aU|nqAddrgms 1OOONVV19THAVE POMPANO BEACH, FL33OOS 161678370 O7/21/2003 FL ACTIVE Chengad:O2/24/2DO5 ReQisigrmdAqemtName & Address K8ARZANO.M|CHAELC 1OOONVV19THAVENUE POMPANO BEACH, FL33OO9 Address Changed: O2/14/2OOO Officer/Di rector Detail Name & Address TitloPO MARZANO.ANGELO 10OONVV19THAVENUE POMPANO BEACH, FL33OOS MARZAND.K8|CHAELC 1OOONVV1STHAVENUE POMPANO BEACH, FL33OOS Detail by Entity Name Page 2 of 2 Title SID K8ARZAN{J'DON|N|CK 1GSONVV19THAVENUE POMPANO BEACH, FL33OOS Annual Reports Report Year 2013 2014 2015 Documerd|maqe O2M8/2O15—ANNUAL REPORT O3/2O/2O14—ANNUAL REPORT U4/O4/2O18—ANNUAL REPORT O4/11/2O12~-ANNUAL REPORT O4/14/2D11—ANNUAL REPORT 04/102010 ANNUAL REPORT 03/27/2OU9—ANNUAL REPORT 04/11/2OO8—ANNUAL REPORT D013/2DO7—ANNUAL REPORT O2/14/2O06_ANNUAL REPORT O2/24/2OO6—ANNUAL REPORT O402/2OO4—ANNUAL REPORT 07/21/2003 Domestic Profit View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format coo,t Mit @ and privacvPolicies Detail by Entity Name Page I of 2 ��^�*�~U �mx ��»n�^�vx �� ��v°�"�U: »� Entity Name Florida Limited Liability Company GREAT WASTE AND RECYCLING SERVICES LLC Filing Information Document Number L11000086819 FE|/ElN Number 452479744 Date Filed 06/08/2011 State FL Status ACTIVE Principal Address 1233O8VV2STREET PLANTATION, FL83325 Chanoed:O4/22/2O14 Mailing Address 1233O8VV2STREET PLANTATION, FL33825 Chonoed:O4/32/2O14 Registered Agent Name & Address H{}OPER, LARRYK 10621 NKENDALLDRIVE SUITE 113 yW|AN1|.FL3317O Authorized Penyon(o)[Jmtmi7 Name & Address Title MGRKA P|CO|NONNA,CARLO 1233OSVV2STREET PLANTATION, FL33325 Annual Reports Report Year Filed Date 2013 03/26/2013 2014 04/22/2014 Detail by Entity Name Page 2 of 2 2015 02/02/2015 Document Images 02/02/2015 -- ANNUAL REPORT 04/22/2014 -- ANNUAL REPORT 03/26/2013 -- ANNUAL REPORT 02/07/2012 ANNUAL REPORT 06/08/2011 -- Florida Limited Liability View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format CopyrInht and Privacy Policies State of Florida, Department of State http ://search.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?inquirytype=Entity... 6/23/2015 Detail by Entity Name Page 1 of 2 FLORIDA 1)E1AItTIVIENT OF STATE .7 DIVIS1()N ()F ORP()RATIONS Detail by Entity Name Florida Profit Corporation J & M SCAFFOLDS OF FLORIDA, INC. Filing Information Document Number 346593 FEI/EIN Number 591263201 Date Filed 05/20/1969 State FL Status ACTIVE Last Event NAME CHANGE AMENDMENT Event Date Filed 01/28/1975 Event Effective Date NONE Principal Address 11050 N.W. 36TH AVENUE MIAMI, FL 33167 Changed: 04/28/2011 Mailing Address 11050 N.W. 36TH AVENUE MIAMI, FL 33167 Changed: 04/28/2011 Registered Agent Name & Address GUERRA, RENE L 11050 NW 36 AVE. MIAMI, FL 33167 Name Changed: 04/28/2011 Address Changed: 03/20/2001 Officer/Director Detail Name & Address Title PSD GUERRA, RENE L 11050 NW 36 AVENUE MIAMI, FL 33167 http://search.sunbiz.organquiry/CorporationSearch/SearchResultDetail?inquirytype—Entity ... 6/23/201 5 Detail by Entity Name Page 2 of 2 Annual Reports Report Year 2013 2014 2015 Filed Date 04/19/2013 04/21/2014 04/28/2015 Document Images 04/28/2015 -- ANNUAL REPORT 04/21/2014 -- ANNUAL REPORT 04/19/2013 -- ANNUAL REPORT 04/24/2012 -- ANNUAL REPORT 04/28/2011 — ANNUAL REPORT 03/04/2010 -- ANNUAL REPORT 03/05/2009 -- ANNUAL REPORT 04/29/2008 -- ANNUAL REPORT 02/08/2007 -- ANNUAL REPORT 03/13/2006 -- ANNUAL REPORT 03/18/2005 -- ANNUAL REPORT 04/19/2004 -- ANNUAL REPORT 05/05/2003 -- ANNUAL REPORT 05/06/2002 -- ANNUAL REPORT 03/20/2001 — ANNUAL REPORT 05/15/2000 -- ANNUAL REPORT 04/27/1999 -- ANNUAL REPORT 04/20/1998 -- ANNUAL REPORT 09/22/1997 -- ANNUAL REPORT 05/01/1996 -- ANNUAL REPORT 05/01/1995 -- ANNUAL REPORT View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format cp.pylight © and PLiy.acy_Policygi. State of Florida, Department of State http://search.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?inquirytype—Entity... 6/23/2015 Detail by Entity Name Page I of 2 ��u���^U �mx ��m�^�xx �� Detail �� m~n.�U o������� ��� � «� Florida Limited Liability Company LOAD }TAWAY, LUC. FDinq|nfonmodon Document Number FEVE|Ny0umnber Date Filed Effective Date State Status Principal Address 8O1BR|[}KELLKEY BLVD. APT.12O1 M|AM|.FL38131 L11000130207 454009915 11/1O/2O11 11/11/2O11 FL ACTIVE Changad:O3/1S/2O15 K8eUinqAddreem POBOX 40-8O45 N1|AyN|BEACH, FL3314O RepliahmredAqgntName 8^Address ALE88|'GAETANOJR. 8O1BRiCKELLKEY BLVD. APT.12O1 K8|AW4|' FL 38131 Address Changed: O3/1S/2O15 Authorized pmrmon(m)Detail Nanlm& Address Title MGRM ALEGG|.GAETAN{}JR. POBOX 40-3O45 K8|APN|BEACH, FL3314O Annual Reports Report Year Filed Date Entity Name Page 2 of 2 04 21 O1/28/2O13 D1/12/2O14 03/19/2015 Document|macigo O3/1g/2015—ANNUAL REPORT O1/12/2014--ANNUAL REPORT O1/202O13_ANNUAL REPORT O3/23/2O12—ANNUAL REPORT 11/18/2O11Florida Limited Liabili - View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format coP,rinxmand prIvncvo*ld* Detail by Entity Name Page I of 3 A$BTA MU 81 �����^U �mv ��n�*^t^^ ��aNl��� ��~=�v�nx »�� =~".�.�� nm Florida Profit Corporation LOPEFRAOORP. FD|nq Information Document Number L62832 FB8EIN Number 650182502 Date Filed 04/05/1990 State FL Status ACTIVE Principal Address 7855NVV2SSTREET 182 DORAL,FL38122 {}hanged:O3/O8/2O12 [Nai|inq Address 7O55NVV2SSTREET 182 [)(]RAL.FL38122 ChoDged:U8/D8/2012 Rmqia1eredAuVen1Name & Address HART|G/\N'ROSEMARY L 7O55NVV39STREET 182 OC}RAL.FL33122 Name Changed: 04/21/2003 Address Changed: O3/U8/2O12 Off omr/Director Detail Name &Addreas LOPEZ.CEC|UD 7855NVV2SSTREET, #182 DORAL.FL88122 Detail by Entity Name Page 2 of 3 LOPEZ, CARU]GC 7855NVV2SSTREET, #1B2 D{}RAL.FL33122 HART|GAN.ROSEMARY L 7855NVV28STREET. #1O2 Annual Reports Report Year 2013 2014 2015 Document Images O2/24/2D15—ANNUAL REPORT U8/14/2O14—ANNUAL REPORT O2128/2D13—ANNUAL REPORT O308/2O12—ANNUAL REPORT 02/102U11—ANNU/\LREPORT O4/3/2O10—ANNUAL REPORT O4/28/2ODQ—ANNUAL REPORT O5/D6/2OO8—ANNUAL REPORT 04/27/2D07—ANNUAL REPORT O502/2OO8—ANNUAL REPORT O4/14/7005—ANNUAL REPORT O707/2OD4—ANNUAL REPORT O4/21/2003—ANNUAL REPORT O5/25/2OO2—ANNUAL REPORT U5/23/2UO1—ANNUAL REPORT O5/00/2OOO—ANNUAL REPORT OS/D0/19Bg—ANNUAL REPORT O5/15/1S9B—ANNUAL REPORT O4/2O/1987—ANNUAL REPORT O7/31/190O~ANNUAL REPORT O5/O1/1985—ANNUAL REPORT View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format Detail by Entity Name Page 3 of 3 CoovrIuht CO and Privacy Policies State of Florida, Department of State http: //search. sunbiz, org/Inquiry/Corporati onS earch/S e archRe sultD etail?inquirytyp e=Entity... 6/23/2015 Detail by Entity Name Page 1 of 3 Detail by Entity Name Foreign Profit Corporation PROGRESSIVE WASTE SOLUTIONS OF FL, INC. Filing Information Document Number F03000006157 FEI/EIN Number 200435940 Date Filed 12/11/2003 State DE Status ACTIVE Last Event CORPORATE MERGER Event Date Filed 09/09/2013 Event Effective Date NONE Principal Address 450 CARILLON PARKWAY SUITE 130 ST. PETERSBURG, FL 33716 Changed: 04/28/2015 Mailing Address 2301 EAGLE PARKWAY SUITE 200 FORT WORTH, TX 76177 Changed: 03/26/2012 Registered Agent Name & Address C T CORPORATION SYSTEM 1200 SOUTH PINE ISLAND ROAD PLANTATION, FL 33324 Officer/Director Detail Name & Address Title President, Director WALBRIDGE, KEVIN C. 2301 EAGLE PARKWAY SUITE 200 FORT WORTH, TX 76177 http://search. sunbiz. org/Inquiry/CorporationSearch/SearchResultDetail?inquirytype=Entity... 6/23/2015 Detail by Entity Name Page 2 of 3 Title VP, Asst. Secretary, Director MOODY, STEPHEN T 2301 EAGLE PARKWAY SUITE 200 FORT WORTH, TX 76177 Title VP, Secretary, Director FOWLER, THOMAS J 2301 EAGLE PARKWAY SUITE 200 FORT WORTH, TX 76177 Title VP, Treasurer Kidson, Ian 400 Applewood Crescent 2nd Floor Vaughan, Ontario L4K 0C3 CA Title VP Chee, Robert A 2301 EAGLE PARKWAY SUITE 200 FORT WORTH, TX 76177 Title Asst. Secretary Hochberger, Amy J 2301 EAGLE PARKWAY SUITE 200 FORT WORTH, TX 76177 Title VP DIVALERIO, DEAN 450 CARILLON PARKWAY SUITE 130 ST. PETERSBURG, FL 33716 Title VP MILLER, THOMAS 2301 EAGLE PARKWAY SUITE 200 FORT WORTH, TX 76177 Annual Reports Report Year Filed Date 2013 04/01/2013 2014 03/18/2014 http://search. sunbiz. org/Inquiry/CorporationSearch/SearchResultDetail?inquirytype=Entity... 6/23/2015 Detail by Entity Name Page 3 of 3 2015 04/28/3015 Document|mupi«s U4/2O/2015—ANNUAL REPORT O3/1812O14—ANNUAL REPORT 09/09/2013—K8e[ge[ OS05/2O13—AMENDED ANNUAL REPORT OG/O4/2O13—Name Change O401/2O13—ANNUAL REPORT O3/2612O12—ANNUAL REPORT 03/24/2O11—ANNUAL REPORT O3/08/2O1O—ANNUALREPORT O4/O{B2OO9—ANNUAL REPORT O4/22y2OOO—ANNUAL REPORT 12/19/2007—Merge[ 12/19/2007'-Me[ger 11/06/2O07—ANNUAL REPORT O3/O5/2OO7—ANNUAL REPORT O4/3/2OO8—ANNUAL REPORT OS/O3/20O5—ANNUAL REPORT 04/21/2OO4—ANNUAL REPORT 12/11/2003_ Foreign Profit View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDIF format View image in PDF format View image in PDF format Copyright @ and Privacy Policies Detail by Entity Name Page I of 2 � ~U ��xx ���r��tvx �������� ==v�w�°.. °�� "~..«°�� .. Florida Profit Corporation PRONTO WASTE SERVICE INC. Fi|inqhlf»mmadon Document Number FE|/E|y0Number Date Filed State Status Last Event Event Date Filed Event Effective Date Principal Address 7OOONVV35THAVE. K8|AK8|'FL88147 Changgd:O3/Q3/2OO4 Mailing Address 7ODONVV35THAVE. KA|ANl|, FL 88147 P03000117257 800079415 1O/21/2DO8 FL ACTIVE AMENDMENT 11/1O/2003 NONE {}hanged:O3/O3/2OO4 Req|otered Agent Name & Address ARENC|B|A,RC}BERT{} 7OOONVV35THAVE. yN|AyN|.FL88147 Name Changed: O4/0O/2UO9 Address Changed: 03/03/2004 Off icer/D!rector Detail Namm& Address ARENC|B|A'R{}BERTO 748E.53ROGT H|ALEAH.FL38O13 Detail by Entity Name Page 2 of 2 Title SD AREN0BiA.YRMAC 748E.53RO8T H|ALEAH.FL33O18 Annual Reports Report Year 2013 2014 2015 Filed Date O4/1O/2O13 O2/27/2O14 03/19/2015 Document|maqes 0B18/2O15—ANNUAL REPORT O2/27/2O14—ANNUAL REPORT 04/18/2013—ANNUAL REPORT D3/14/2O12—ANNUAL REPORT 03/3O/2O11--ANNU/\LREPORT O4/18/2O10—ANNUAL REPORT D4/US/2O0Q—ANNUAL REPORT 04/14/2OO8—ANNUAL REPORT U1/11/2OO7—ANNUAL REPORT 03/O3/20OO—ANNUAL REPORT O3/21/2OO5—ANNUAL REPORT O3/O3/20U4—ANNUAL REPORT 11/10/2003—/\nlendment 10/21/2O03Pome..s.fic Profit - View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format lXu_rj8gtmand Privacy Policies Detail by Entity Name Page I of 2 ��m���^U �mx Entity �� :����U: �� �~�uU�� Name Florida Limited Liabi|ityCompmnV SOUTHERN WASTE SYSTEMS, LLC FiUnq Information Document Number L99000004470 FB/ElN Number 650836043 Date Filed 07/23/1999 State FL Status ACTIVE Last Event AMENDED AND RESTATED ARTICLES Event Date Filed 10/00/1999 Event Effective Date NONE Principal Address 238OCollege Ave Davie, FL33317-71SO {}hanged:O1/3O/2O13 Mailing Address 238OCollege Ave Davie, FL83317-719O Changed:D1/3O/2O13 ReqistergdAgent Name & Address GUGK8AN[)'CHARLE8 238OCollege Ave Davie, FL38317'71SO Name Changed: O4/22/2003 Address Changed: U1/80/2O13 Authorized Penaon(s)Detail Narng& Address Titl8MGRM SOUTH ERNVVASTEGY8TEMGHOLO|NGGLP 238OCollege Ave Davie, FL83317'71SO hff»://800rch.uoubiz. orotiouzSt8rnhIScarchR:8uK[) .. 6/23/20l5 Detail by Entity Name Page 2 of 2 Annum|Rmportm 2013Report Year 2014 2015 Docoment|maqes 02/1Q/2015—ANNUAL REPORT O109/2O14—ANNUAL REPORT O1/3O/2O13—ANNUAL REPORT O2/15/2O12—ANNUAL REPORT O304/2O11—ANNUALREPORT O1/13/2O1O—ANNUALREPORT O1/28/2O0Q—ANNUAL REPORT 04/21/2ODM—ANNUAL REPORT O4/17/2DO7—ANNUAL REPORT D3/16/2OO6—ANNUAL REPORT 08/21/2OO5—ANNUAL REPORT O3/O8/20O4—ANNUAL REPORT U6/O7/2003—ANNUAL REPORT O4/22/2003—Reg.Agent Change O4/3OC2DU2—ANNU/\LREPORT ' ` 1024/20O1—ANNUALREPORT D3/13/20O1—ANNUALREPORT O5/U4/2OOO—ANNUAL REPORT 1O/O0/1SSB—Amended and Restated Articles 07/22/1999 Florida Limited Liabilites View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format coovdaht @ and pr,iv^qyrmam Detail by Entity Name Page 1 of 2 ��uu��~U 8nvx ��nn��tvv �� ��~~�«��: ^� ��nnwu�� Name Florida Limited Liability Company SUNSHINE RECYCLING SERVICES OF8�KFLORIDA, LLC. Fi|inq Information Document Number LO1OOOU01031 FEKBNhJumnbgr 651073042 Date Filed 01/31/2001 State FL Status ACTIVE Principal Address 5235RAPNGEYWAY SUITE 10 FORT 01YERG.FL33SO7 Changed:O6/0/2O14 N1a||inq Address 5235RAK88EYWAY SUITE 18 FORT K8YER8.FL33SO7 {|hanged:O8/10/2O14 Reqimtered AqentName & Address AK8UND8EN.NICK R 5235RAN1GEYWAY SUITE 18 FORT PNYER8.FL33SO7 Name Changed: 03/1O/20O2 Address Changed: 1O/3O/2O14 Authorized psnmon(o)Detail Name & Address Title MGRK8 AN1UNOGEN.RDRYP 20881 FRUITFUL DRIVE EGTER(].FL33g28 Detail by Entity Name Page 2 of 2 TitlaMGRM AMUNOGEN.NICK R 2OOO1FRUITFUL DRIVE Annual Reports Report Year 2013 2014 3015 Filed Date O4/22/2O13 D4/OS/ O14 03/26/2015 Documant|nmaAem O3/26/2O15—ANNUALREPORT 1O/30/2O14—Reg. Agent Change O4/US/2O14--ANNUAL REPORT O4/23/2O13—ANNUAL REPORT O4/1O/2Q12—ANNUAL REPORT O4/18/2O11—ANNUALREPORT 02/04/2010 ANNUAL REPORT O3/22/2OO9—ANNUAL REPORT 03/17/20O8—ANNUAL REPORT O2/O5/2OO7—ANNUAL REPORT D2/O3/2OOO—ANNUAL REPORT O3/3O/2OOS—ANNUAL REPORT O4/15/2O04—ANNUAL REPORT 01/23/2003— LIMITED LIABILITY CORPORATION O3/1O/2OO2—ANNUAL REPORT 01/31/2001 Florida — Limited Ligbi]ites View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format State mFlorida, Department wState Detail by Entity Name Page 1 of 5 ORfDA DEPAR1'1 N0 S OR Off; Detail by Entity Name Florida Profit Corporation WASTE MANAGEMENT INC. OF FLORIDA Filing Information Document Number 279946 FEI/EIN Number 591094518 Date Filed 03/30/1964 State FL Status ACTIVE Last Event CORPORATE MERGER Event Date Filed 03/10/2011 Event Effective Date NONE Principal Address 1001 FANNIN SUITE 4000 HOUSTON, TX 77002 Changed: 04/27/2010 Mailing Address 1001 FANNIN, SUITE 4000 ATTN: TAX DEPARTMENT HOUSTON, TX 77002 Changed: 04/21/2009 Registered Agent Name & Address CT CORPORATION SYSTEM 1200 SOUTH PINE ISLAND ROAD PLANTATION, FL 33324 Name Changed: 06/23/1992 Address Changed: 04/19/2011 Officer/Director Detail Name & Address Title Director, President HAWKINS, TIMOTHY B http://search. sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?inquirytype=Entity... 6/23/2015 Detail by Entity Name Page 2 of 5 1001 FANNIN, SUITE 4000 HOUSTON, TX 77002 Title VP MYHAN, DAVID M 1001 FANNIN, SUITE 4000 HOUSTON, TX 77002 Title VP CARROLL, THOMAS G 1001 FANNIN, SUITE 4000 HOUSTON, TX 77002 Title CFO, VP, Comptroller CARPENTER, DON P 1001 FANNIN, SUITE 4000 HOUSTON, TX 77002 Title VP, Treasurer RANKIN, DEVINA A 1001 FANNIN, SUITE 4000 HOUSTON, TX 77002 Title VP, Asst. Treasurer LOCKETT, MARK A 1001 FANNIN, SUITE 4000 HOUSTON, TX 77002 Title VP & AS LAMBROS , JAMES F. 1001 FANNIN SUITE 4000 HOUSTON, TX 77002 Title VP & ASST GENERAL COUNSEL TSAI , S. JOHN 1001 FANNIN SUITE 4000 HOUSTON, TX 77002 Title AS FOSTER , JANNE C. 1001 FANNIN SUITE 4000 HOUSTON, TX 77002 Title AS http://search. sunbiz. org/Inquiry/CorporationSearch/SearchResultDetail?inquirytype=Entity... 6/23/2015 Detail by Entity Name Page 3 of 5 KAJPLAN.RQNALOW1. 1OO1FANN|N 8U|TE4DOO H[)UGT{}N.TX77OO2 Title Director, VP, Secretary T|PPY'C[)URTNEYA. 1OO1FANN|N 8U|TE4OOO Title VP & AS VAN 6EGSEL.JOHNT. 1OO1FANN|N 8U|TE4OOO Title VICE PRESIDENT DEEG.CHARLEGD,III 1001 F/\NN|N, 8U!TE4OOO Wilson, James A. 1001 FANN|N GU|TE4OOO HOU8T(]N.TX77OO2 Title Asst. Treasurer EoiEdward A. 1001 FANN|N 8UTE4OOD Annual Reports Report Year Filed Date 2013 04/24/2013 2014 01/15/2014 2015 01/13/2015 Document Images 01/13/2D15—ANNUALREPORT 01/15/2O14—ANNU/\LREPORT O4/24/2O13—ANNUAL REPORT View image in PDF format View image in PDF format View image in PDF format Detail by Entity Name Page 4 of 5 1003/2O12—ANNUAL REPORT O8/2S/2012—ANNUAL REPORT 01/11/2O12—ANNUAL REPORT O4/19/2O11—ANNUALREPORT 03/10/2011 — Merger O4/27/3O1O—ANNUAL REPORT O4/21/2UO0—ANNUAL REPORT O702/2OO8—ANNUAL REPORT O4/28/2OO8—ANNUAL REPORT 12/21/2007—W1erQe[ 12/21/2007—MerQe[ 12/21/2007—N1eng8[ 12/21/2007—yNeq]er 12/21/2007—Me[qg[ O7/23/2OO7—ANNUAL REPORT 06/27/2007—N1eFge[ O4/3020O7—ANNUAL REPORT ANNUAL REPORT 10/19/2005—RE|NSTATEW1ENT 06/28/2005—Men]8r 00/28/2005—K8enge[ 06/28/2005—K8erge[ OG/2O/2OO5--ANNUAL REPORT O4/25/2OO5_ANNUAL REPORT O4/15/2OO4—ANNUAL REPORT 12/23/2003—N1e[ge[ 12/28/2003—Me[qe[ 12/23/2003—K8e[ge[ 09/22/2003—FlE|NSTATEK8ENT OfKO2/2OOO—ANNUAL REPORT 02/25/2OQJ—ANNUAL REPORT IZ/23/2002 --_Merger 12/23/2002—yNG[g8[ 12/28/2007—yNerqe[ 12/23/2002—MeLge[ 12/23/2002—yNeqJB[ View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image inPDFformat View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image inPDFformat View image in PDF format Detail by Entity Name Page 5 of 5 12/23/2002—K8erQe[ U809/2OO2—ANNUAL REPORT 00/28/2002—N1erge[ O2/28/2OOZ—ANNUAL REPORT 12/28/2001—Me[g8[ 05/03/2001—ANNUAL REPORT 12/15/2000—Me[ge[ 12/15/2000—W1ePger 12/15/2008_Merqe[ O@K3O/2OOO—ANNUAL REPORT 05/12/2000—Merge[ O6711/2OOO—ANNUAL REPORT 12/22/1999—Merger 05/27/1999—CoVrt Order O4/14/19S9—ANNUAL REPORT 12/29/1998_Merge[ 12/29/1998—Me[ge[ 12/29/1 [q�� 12/29V1998— Merger 12/28/1998-~K8e[ge[ 12/29/1098—yNerger 05/01/1998—ANNUAL REPORT O5/02/1987—ANNUALREPORT 04/09/1998 —ANNUAL REPORT D4/2O/1SA5—ANNUAL REPORT View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format j_�sanqht 0and privacYpoIj.c.e/ Detail by Entity Name Page 1 of 3 FLOR.II)A DEPARTA4ENT OP STATE DiVISION OF CORPORATIO.NS '"."11111111111111111111. Detail by Entity Name Florida Profit Corporation WORLD WASTE RECYCLING, INC. Filing Information Document Number P02000007567 FEI/EIN Number 010586987 Date Filed 01/16/2002 State FL Status ACTIVE Last Event NAME CHANGE AMENDMENT Event Date Filed 09/11/2009 Event Effective Date NONE Principal Address 4701 NVV 35 Ave. MIAMI, FL 33142 Changed: 01/15/2015 Mailing Address 4701 NW 35 Ave. MIAMI, FL 33142 Changed: 01/15/2015 Registered Aqent Name & Address KASS, MARK EESQ. 1497 NW 7TH STREET MIAMI, FL 33125 Officer/Director Detail Name & Address Title P SAROZA, MARTHA 4701 NW 35 Ave. MIAMI, FL 33142 Title VT ROBERT, SAROZA http://search.sunbiz.org/Inquiry/CorporationSearch/SearehResultDetail?inquirytype=Entity... 6/23/2015 Detail by Entity Name Page 2 of 3 47O1NW35Ave. K8|AK8|' FL 33142 AOAMG'M|CHAEL 47O1N\8/35Ave. N1|AK8|.FL33142 DAMAG{}.BLEEN 47O1NVV35Ave. N1H\K8|.FL33142 Annual Reports Report Year 2013 2014 2015 Dmcummentlnlaqem O1/15/2O15—ANNUAL REPORT 04/102O14—ANNUAL REPORT 01/21/2O13—ANNUAL REPORT U 12—/\NNUALREPURT OQ/1A/2D11—ANNUALREPORT 0107/2O11—/\NNUALREPORT 06/18/2O1O—ANNUALREPORT OA04/2OOS—ANNUAL REPORT O6/04/2O09—ANNUAL REPORT O1/22/2OOQ—ANNUAL REPORT O5/28/2OOO—ANNUAL REPORT O1/14/2OO8—ANNUAL REPORT U4/3O/2UD7—ANNUAL REPORT 04/27/2D08—ANNUAL REPORT O4/27/2OO5—ANNUAL REPORT O2/27/2OO4—ANNUAL REPORT 04/18/2OO8—ANNUAL REPORT 03/20/2003_/\[OeRd[OeDt 12/16/2002—AQO8DdnleOt O7/15/2O02—Name Chang(� 01/18/2802 —Domestic Profit View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format Detail by Entity Name Page 3 of 3 coplailgiA © and priKg1,12olicie„5_ State of Florida, Department of State http://search.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?inquirytype—Entity... 6/23/2015