Detail by Officer/Registered Agent Name
Florida Profit Corporation
DELTA DADE RECYCLING CORP.
Filing Information
P00000099250
65-1048925
10/20/2000
FL
ACTIVE
Principal Address
Changed: 04/21/2024
18500 North Allied Way
Phoenix, AZ 85054
Phoenix, AZ 85054
Changed: 04/21/2024
Mailing Address
Changed: 04/21/2024
18500 North Allied Way
Phoenix, AZ 85054
Phoenix, AZ 85054
Changed: 04/21/2024
Registered Agent Name & Address
CT CORPORATION SYSTEM
1200 S PINE ISLAND RD
PLANTATION, FL 33324
PLANTATION, FL 33324
Officer/Director Detail
Name & Address
Title Director
Carlsen, Elyse M.
Title President
Arambula, Julia
Title Secretary
McKeon, Lauren
Title VP, Assistant Secretary
Wilhoit, Adrienne W.
Title VP, Assistant Secretary
Nickerson, John B.
Title VP, Assistant Secretary
Kasarjian, Ashley
Title VP, Tax
Focazio, Lawrence D.
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 Secretary
McKeon, Lauren
18500 North Allied Way
Phoenix, AZ 85054
Phoenix, AZ 85054
Title VP, Assistant Secretary
Wilhoit, Adrienne W.
18500 North Allied Way
Phoenix, AZ 85054
Phoenix, AZ 85054
Title VP, Assistant Secretary
Nickerson, John B.
18500 North Allied Way
Phoenix, AZ 85054
Phoenix, AZ 85054
Title VP, Assistant 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 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 | 04/21/2023 |
2024 | 04/21/2024 |
Document Images