Detail by Officer/Registered Agent Name

Florida Profit Corporation

ADVANCED DISPOSAL SERVICES CYPRESS ACRES LANDFILL, INC.

Filing Information
G82885 59-2362841 02/01/1984 FL ACTIVE AMENDMENT 03/02/2022 NONE
Principal Address
800 CAPITOL STREET
SUITE 3000
Houston, TX 77002

Changed: 01/05/2021
Mailing Address
800 CAPITOL STREET
SUITE 3000
Houston, TX 77002

Changed: 04/16/2022
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 04/25/2001

Address Changed: 04/25/2001
Officer/Director Detail Name & Address

Title President, Director

MYHAN, DAVID M.
800 CAPITOL STREET
SUITE 3000
Houston, TX 77002

Title VP, Secretary, Director

TIPPY, COURTNEY A.
800 CAPITOL STREET
SUITE 3000
HOUSTON, TX 77002

Title VP

BAUMAN, BRIAN J.
800 CAPITOL STREET
SUITE 3000
Houston, TX 77002

Title VP

SHAW, C. BRANDON
800 CAPITOL STREET
SUITE 3000
Houston, TX 77002

Title VP, Asst. Secretary

LAMBROS, JAMES F.
800 CAPITOL STREET
SUITE 3000
Houston, TX 77002

Title VP, Asst. Treasurer

LOCKETT, MARK A.
800 CAPITOL STREET
SUITE 3000
Houston, TX 77002

Title VP, CFO, CONTROLLER

CARROLL, JOHN A.
800 CAPITOL STREET
SUITE 3000
Houston, TX 77002

Title VP, Treasurer

NAGY, LESLIE K.
800 CAPITOL STREET
SUITE 3000
Houston, TX 77002

Title VP

WILSON, JAMES A.
800 CAPITOL STREET
SUITE 3000
Houston, TX 77002

Title Asst. Treasurer

BENNETT, JEFF R.
800 CAPITOL STREET
SUITE 3000
Houston, TX 77002

Title Asst. Secretary

DEANGELIS, CHRISTINA D.
800 CAPITOL STREET
SUITE 3000
Houston, TX 77002

Title Assistant Secretary

SILVA, LISA
800 CAPITOL STREET
SUITE 3000
Houston, TX 77002

Annual Reports
Report YearFiled Date
2022 04/16/2022
2023 03/30/2023
2024 03/29/2024

Document Images
03/29/2024 -- ANNUAL REPORT View image in PDF format
03/30/2023 -- ANNUAL REPORT View image in PDF format
04/16/2022 -- ANNUAL REPORT View image in PDF format
03/02/2022 -- Amendment View image in PDF format
01/05/2021 -- ANNUAL REPORT View image in PDF format
05/25/2020 -- ANNUAL REPORT View image in PDF format
03/19/2019 -- ANNUAL REPORT View image in PDF format
04/05/2018 -- ANNUAL REPORT View image in PDF format
04/26/2017 -- ANNUAL REPORT View image in PDF format
04/08/2016 -- ANNUAL REPORT View image in PDF format
04/10/2015 -- ANNUAL REPORT View image in PDF format
04/09/2014 -- ANNUAL REPORT View image in PDF format
04/12/2013 -- ANNUAL REPORT View image in PDF format
12/03/2012 -- Amendment and Name Change View image in PDF format
04/11/2012 -- ANNUAL REPORT View image in PDF format
04/05/2011 -- ANNUAL REPORT View image in PDF format
05/03/2010 -- ANNUAL REPORT View image in PDF format
03/12/2009 -- ANNUAL REPORT View image in PDF format
04/15/2008 -- ANNUAL REPORT View image in PDF format
03/12/2007 -- ANNUAL REPORT View image in PDF format
06/09/2006 -- Name Change View image in PDF format
03/31/2006 -- ANNUAL REPORT View image in PDF format
01/03/2005 -- ANNUAL REPORT View image in PDF format
03/09/2004 -- ANNUAL REPORT View image in PDF format
02/03/2003 -- ANNUAL REPORT View image in PDF format
12/02/2002 -- Name Change View image in PDF format
03/26/2002 -- ANNUAL REPORT View image in PDF format
04/25/2001 -- ANNUAL REPORT View image in PDF format
08/29/2000 -- ANNUAL REPORT View image in PDF format
08/04/1999 -- ANNUAL REPORT View image in PDF format
06/12/1998 -- Reg. Agent Change View image in PDF format
06/10/1998 -- Name Change View image in PDF format
01/26/1998 -- ANNUAL REPORT View image in PDF format
01/27/1997 -- ANNUAL REPORT View image in PDF format
04/18/1996 -- ANNUAL REPORT View image in PDF format
03/17/1995 -- ANNUAL REPORT View image in PDF format