Detail by Officer/Registered Agent Name

Florida Profit Corporation

ENVIROCYCLE, INC.

Filing Information
S23474 65-0243954 01/08/1991 FL ACTIVE CORPORATE MERGER 08/03/1995 NONE
Principal Address
18500 North Allied Way
Phoenix, AZ 85054

Changed: 04/21/2021
Mailing Address
18500 North Allied Way
Phoenix, AZ 85054

Changed: 04/21/2021
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 05/01/1996

Address Changed: 05/01/1996
Officer/Director Detail Name & Address

Title Director

Goebel, Brian A.
18500 North Allied Way
Phoenix, AZ 85054

Title President

Brummer, Gregg K.
18500 North Allied Way
Phoenix, AZ 85054

Title Secretary

McKeon, Lauren
18500 North Allied Way
Phoenix, AZ 85054

Title VP

Amick, Jr., James G.
323 Marble Mill Road
Marietta, GA 30060

Title VP, Asst. Secretary

Wilhoit, Adrienne W.
18500 North Allied Way
Phoenix, AZ 85054

Title VP, Asst. Secretary

Nickerson, John B.
18500 North Allied Way
Phoenix, AZ 85054

Title VP, Asst. Secretary

Thomson, Jennifer L.
18500 North Allied Way
Phoenix, AZ 85054

Title VP, Tax

Focazio, Lawrence D.
18500 North Allied Way
Phoenix, AZ 85054

Title Treasurer

Boyd, Calvin R.
18500 North Allied Way
Phoenix, AZ 85054

Title VP

Arambula, Julia
18500 North Allied Way
Phoenix, AZ 85054

Annual Reports
Report YearFiled Date
2021 04/21/2021
2022 04/21/2022
2023 04/22/2023

Document Images
04/22/2023 -- ANNUAL REPORT View image in PDF format
04/21/2022 -- ANNUAL REPORT View image in PDF format
04/21/2021 -- ANNUAL REPORT View image in PDF format
04/26/2020 -- ANNUAL REPORT View image in PDF format
04/18/2019 -- ANNUAL REPORT View image in PDF format
04/11/2018 -- ANNUAL REPORT View image in PDF format
04/20/2017 -- ANNUAL REPORT View image in PDF format
04/12/2016 -- ANNUAL REPORT View image in PDF format
04/23/2015 -- ANNUAL REPORT View image in PDF format
04/16/2014 -- ANNUAL REPORT View image in PDF format
04/03/2013 -- ANNUAL REPORT View image in PDF format
04/25/2012 -- ANNUAL REPORT View image in PDF format
04/04/2011 -- ANNUAL REPORT View image in PDF format
04/08/2010 -- ANNUAL REPORT View image in PDF format
04/11/2009 -- ANNUAL REPORT View image in PDF format
04/28/2008 -- ANNUAL REPORT View image in PDF format
04/16/2007 -- ANNUAL REPORT View image in PDF format
02/27/2006 -- ANNUAL REPORT View image in PDF format
01/24/2005 -- ANNUAL REPORT View image in PDF format
02/07/2004 -- ANNUAL REPORT View image in PDF format
02/28/2003 -- ANNUAL REPORT View image in PDF format
03/20/2002 -- ANNUAL REPORT View image in PDF format
01/30/2001 -- ANNUAL REPORT View image in PDF format
03/29/2000 -- ANNUAL REPORT View image in PDF format
02/25/1999 -- ANNUAL REPORT View image in PDF format
03/03/1998 -- ANNUAL REPORT View image in PDF format
02/21/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
04/11/1995 -- ANNUAL REPORT View image in PDF format