Detail by Officer/Registered Agent Name

Florida Profit Corporation

COASTAL RECYCLING, INC.

Filing Information
L78323 65-0198457 06/04/1990 FL INACTIVE VOLUNTARY DISSOLUTION 09/13/2023 NONE
Principal Address
18500 NORTH ALLIED WAY
PHOENIX, AZ 85054

Changed: 03/14/2023
Mailing Address
18500 NORTH ALLIED WAY
PHOENIX, AZ 85054

Changed: 03/14/2023
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 03/14/2023

Address Changed: 03/14/2023
Officer/Director Detail Name & Address

Title President

Brummer, Gregg K.
18500 NORTH ALLIED WAY
PHOENIX, AZ 85054

Title VP

Nie, Christopher
832 Langsdale Ave.
Indianapolis, IN 46202

Title Secretary

McKeon, Lauren
18500 NORTH ALLIED WAY
PHOENIX, AZ 85054

Title Treasurer

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

Title Director

Goebel, Brian A.
18500 NORTH ALLIED WAY
PHOENIX, AZ 85054

Title VP

Arambula, Julia
18500 NORTH ALLIED WAY
PHOENIX, AZ 85054

Title VP, Tax

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

Title Vice President and Assistant Secretary

Kasarjian, Ashley
18500 NORTH ALLIED WAY
PHOENIX, AZ 85054

Title Vice President and Assistant Secretary

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

Title Vice President and Assistant Secretary

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

Annual Reports
Report YearFiled Date
2022 04/08/2022
2023 05/18/2023
2023 06/29/2023

Document Images
09/13/2023 -- Voluntary Dissolution View image in PDF format
06/29/2023 -- AMENDED ANNUAL REPORT View image in PDF format
05/18/2023 -- ANNUAL REPORT View image in PDF format
03/14/2023 -- Reg. Agent Change View image in PDF format
10/04/2022 -- Amendment View image in PDF format
04/08/2022 -- ANNUAL REPORT View image in PDF format
04/09/2021 -- ANNUAL REPORT View image in PDF format
03/11/2020 -- ANNUAL REPORT View image in PDF format
02/19/2019 -- ANNUAL REPORT View image in PDF format
03/08/2018 -- ANNUAL REPORT View image in PDF format
03/15/2017 -- ANNUAL REPORT View image in PDF format
03/09/2016 -- ANNUAL REPORT View image in PDF format
03/05/2015 -- ANNUAL REPORT View image in PDF format
03/20/2014 -- ANNUAL REPORT View image in PDF format
03/22/2013 -- ANNUAL REPORT View image in PDF format
04/12/2012 -- ANNUAL REPORT View image in PDF format
03/03/2011 -- ANNUAL REPORT View image in PDF format
02/26/2010 -- ANNUAL REPORT View image in PDF format
04/21/2009 -- ANNUAL REPORT View image in PDF format
05/16/2008 -- ANNUAL REPORT View image in PDF format
08/03/2007 -- ANNUAL REPORT View image in PDF format
07/07/2006 -- ANNUAL REPORT View image in PDF format
08/18/2005 -- ANNUAL REPORT View image in PDF format
11/02/2004 -- REINSTATEMENT View image in PDF format
02/17/2003 -- ANNUAL REPORT View image in PDF format
04/30/2002 -- ANNUAL REPORT View image in PDF format
05/03/2001 -- ANNUAL REPORT View image in PDF format
04/06/2000 -- ANNUAL REPORT View image in PDF format
03/16/1999 -- ANNUAL REPORT View image in PDF format
03/25/1998 -- ANNUAL REPORT View image in PDF format
09/12/1997 -- ANNUAL REPORT View image in PDF format
12/13/1996 -- REINSTATEMENT View image in PDF format
04/27/1995 -- ANNUAL REPORT View image in PDF format