Detail by Officer/Registered Agent Name

Foreign Profit Corporation

ECOFLO SE, INC.

Cross Reference Name ECOFLO, INC.
Filing Information
F11000001352 52-1272359 03/25/2011 MD ACTIVE
Principal Address
18500 North Allied Way
Phoenix, AZ 85054

Changed: 04/21/2024
Mailing Address
18500 North Allied Way
Phoenix, AZ 85054

Changed: 04/21/2024
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 12/15/2021

Address Changed: 12/15/2021
Officer/Director Detail Name & Address

Title President

Arambula, Julia
18500 North Allied Way
Phoenix, AZ 85054

Title Secretary

McKeon, Lauren
18500 North Allied Way
Phoenix, AZ 85054

Title Treasurer

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

Title VP, Assistant Secretary

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

Title VP, Assistant Secretary

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

Title VP, Assistant Secretary

Kasarjian, Ashley
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, Tax

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

Title Director

Carlsen, Elyse M.
18500 North Allied Way
Phoenix, AZ 85054

Annual Reports
Report YearFiled Date
2022 04/21/2022
2023 04/22/2023
2024 04/21/2024