Detail by Officer/Registered Agent Name

Florida Profit Corporation

SOUTHERN WASTE SERVICES, INC.

Filing Information
L45553 65-0183433 01/26/1990 FL ACTIVE
Principal Address
18500 NORTH ALLIED WAY
PHOENIX, AZ 85054

Changed: 09/07/2022
Mailing Address
18500 NORTH ALLIED WAY
PHOENIX, AZ 85054

Changed: 09/07/2022
Registered Agent Name & Address C T CORPORATIOIN SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 09/07/2022

Address Changed: 09/07/2022
Officer/Director Detail Name & Address

Title Director

Carlsen, Elyse M.
18500 NORTH ALLIED WAY
PHOENIX, AZ 85054

Title President

Arambula, Julia
18500 NORTH ALLIED WAY
PHOENIX, AZ 85054

Title VP

Nickerson, John B.
18500 NORTH ALLIED WAY
PHOENIX, AZ 85054

Title VP

Kasarjian, Ashley
18500 NORTH ALLIED WAY
PHOENIX, AZ 85054

Title VP

Wilhoit, Adrienne W.
18500 NORTH ALLIED WAY
PHOENIX, AZ 85054

Title VP

Kang, Richard D.
18500 NORTH ALLIED WAY
PHOENIX, AZ 85054

Title VP

Macaluso, James M.
6 Shire Drive
Norfolk, MA 02056

Title VP

Binder, Scott
17440 College Parkway
Suite 300
Livonia, MI 48152

Title VP

Scheerer, Vince
10613 W Sam Houston Parkway North
Suite 300
Houston, TX 77064

Title VP, Tax

Focazio, Lawrence D.
18500 NORTH ALLIED WAY
PHOENIX, AZ 85054

Title Secretary

McKeon, Lauren
18500 NORTH ALLIED WAY
PHOENIX, AZ 85054

Title Assistant Secretary

Nickerson, John B.
18500 NORTH ALLIED WAY
PHOENIX, AZ 85054

Title Assistant Secretary

Kasarjian, Ashley
18500 NORTH ALLIED WAY
PHOENIX, AZ 85054

Title Assistant Secretary

Wilhoit, Adrienne W.
18500 NORTH ALLIED WAY
PHOENIX, AZ 85054

Title Treasurer

Boyd, Calvin R.
18500 NORTH ALLIED WAY
PHOENIX, AZ 85054

Annual Reports
Report YearFiled Date
2022 03/28/2022
2023 04/26/2023
2024 04/22/2024

Document Images
04/22/2024 -- ANNUAL REPORT View image in PDF format
04/26/2023 -- ANNUAL REPORT View image in PDF format
09/07/2022 -- Reg. Agent Change View image in PDF format
03/28/2022 -- ANNUAL REPORT View image in PDF format
04/14/2021 -- ANNUAL REPORT View image in PDF format
05/15/2020 -- ANNUAL REPORT View image in PDF format
03/04/2020 -- Reg. Agent Change View image in PDF format
07/14/2019 -- ANNUAL REPORT View image in PDF format
10/29/2018 -- Reg. Agent Change View image in PDF format
01/19/2018 -- ANNUAL REPORT View image in PDF format
01/13/2017 -- ANNUAL REPORT View image in PDF format
01/22/2016 -- ANNUAL REPORT View image in PDF format
03/03/2015 -- ANNUAL REPORT View image in PDF format
06/02/2014 -- ANNUAL REPORT View image in PDF format
03/26/2013 -- ANNUAL REPORT View image in PDF format
03/13/2012 -- ANNUAL REPORT View image in PDF format
04/29/2011 -- ANNUAL REPORT View image in PDF format
02/23/2011 -- AC View image in PDF format
02/24/2010 -- ANNUAL REPORT View image in PDF format
01/09/2009 -- ANNUAL REPORT View image in PDF format
01/31/2008 -- ANNUAL REPORT View image in PDF format
03/01/2007 -- ANNUAL REPORT View image in PDF format
01/17/2006 -- ANNUAL REPORT View image in PDF format
03/01/2005 -- ANNUAL REPORT View image in PDF format
03/19/2004 -- ANNUAL REPORT View image in PDF format
02/14/2003 -- ANNUAL REPORT View image in PDF format
05/06/2002 -- ANNUAL REPORT View image in PDF format
04/13/2001 -- ANNUAL REPORT View image in PDF format
04/06/2000 -- ANNUAL REPORT View image in PDF format
04/22/1999 -- ANNUAL REPORT View image in PDF format
01/29/1998 -- ANNUAL REPORT View image in PDF format
04/04/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format