Detail by Officer/Registered Agent Name
Florida Profit Corporation
GULFCOAST WASTE SERVICE, INC.
Filing Information
P95000035228
65-0577644
05/04/1995
FL
ACTIVE
Principal Address
Changed: 04/17/2021
18500 North Allied Way
Phoenix, AZ 85054
Phoenix, AZ 85054
Changed: 04/17/2021
Mailing Address
Changed: 04/17/2021
18500 North Allied Way
Phoenix, AZ 85054
Phoenix, AZ 85054
Changed: 04/17/2021
Registered Agent Name & Address
CT CORPORATION SYSTEM
Name Changed: 05/01/1996
Address Changed: 04/17/2003
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 05/01/1996
Address Changed: 04/17/2003
Officer/Director Detail
Name & Address
Title Director
Carlsen, Elyse M.
Title President
Arambula, Julia
Title VP, Asst. Secretary
Wilhoit, Adrienne W.
Title VP, Asst. Secretary
Nickerson, John B.
Title VP, Asst. Secretary
Kasarjian, Ashley
Title VP, Tax
Focazio, Lawrence D.
Title Secretary
McKeon, Lauren
Title Treasurer
Boyd, Calvin R.
Title Director
Carlsen, Elyse M.
18500 North Allied Way
Phoenix, AZ 85054
Phoenix, AZ 85054
Title President
Arambula, Julia
18500 North Allied Way
Phoenix, AZ 85054
Phoenix, AZ 85054
Title VP, Asst. Secretary
Wilhoit, Adrienne W.
18500 North Allied Way
Phoenix, AZ 85054
Phoenix, AZ 85054
Title VP, Asst. Secretary
Nickerson, John B.
18500 North Allied Way
Phoenix, AZ 85054
Phoenix, AZ 85054
Title VP, Asst. Secretary
Kasarjian, Ashley
18500 North Allied Way
Phoenix, AZ 85054
Phoenix, AZ 85054
Title VP, Tax
Focazio, Lawrence D.
18500 North Allied Way
Phoenix, AZ 85054
Phoenix, AZ 85054
Title Secretary
McKeon, Lauren
18500 North Allied Way
Phoenix, AZ 85054
Phoenix, AZ 85054
Title Treasurer
Boyd, Calvin R.
18500 North Allied Way
Phoenix, AZ 85054
Phoenix, AZ 85054
Annual Reports
Report Year | Filed Date |
2022 | 04/21/2022 |
2023 | 04/22/2023 |
2024 | 04/22/2024 |
Document Images