Detail by Officer/Registered Agent Name
Florida Profit Corporation
DELTA WASTE CORP.
Filing Information
P99000009794
65-0919421
01/28/1999
FL
ACTIVE
Principal Address
Changed: 04/26/2020
18500 North Allied Way
Phoenix, AZ 85054
Phoenix, AZ 85054
Changed: 04/26/2020
Mailing Address
Changed: 04/26/2020
18500 North Allied Way
Phoenix, AZ 85054
Phoenix, AZ 85054
Changed: 04/26/2020
Registered Agent Name & Address
C T CORPORATION SYSTEM
Name Changed: 08/03/2000
Address Changed: 04/17/2003
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 08/03/2000
Address Changed: 04/17/2003
Officer/Director Detail
Name & Address
Title Director
Goebel, Brian A.
Title President
Brummer, Gregg K.
Title Secretary
McKeon, Lauren
Title VP, Asst. Secretary
Nickerson, John B.
Title VP, Asst. Secretary
Thomson, Jennifer L.
Title VP, Tax
Focazio, Lawrence D.
Title Treasurer
Boyd, Calvin R.
Title VP, Asst. Secretary
Wilhoit, Adrienne W.
Title Director
Goebel, Brian A.
18500 North Allied Way
Phoenix, AZ 85054
Phoenix, AZ 85054
Title President
Brummer, Gregg K.
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 VP, Asst. Secretary
Nickerson, John B.
18500 North Allied Way
Phoenix, AZ 85054
Phoenix, AZ 85054
Title VP, Asst. Secretary
Thomson, Jennifer L.
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 Treasurer
Boyd, Calvin R.
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
Annual Reports
Report Year | Filed Date |
2021 | 05/19/2021 |
2022 | 04/21/2022 |
2023 | 04/21/2023 |
Document Images