Search icon

US ECOLOGY TAMPA, INC. - Florida Company Profile

Company Details

Entity Name: US ECOLOGY TAMPA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Dec 2003 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 Jul 2018 (7 years ago)
Document Number: F03000006003
FEI/EIN Number 20-0414157

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 18500 North Allied Way, Phoenix, AZ, 85054, US
Mail Address: 18500 North Allied Way, Phoenix, AZ, 85054, US
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Carlsen Elyse M. Director 18500 North Allied Way, Phoenix, AZ, 85054
Arambula Julia President 18500 North Allied Way, Phoenix, AZ, 85054
Nickerson John B Vice President 18500 North Allied Way, Phoenix, AZ, 85054
Macaluso James Vice President 6 Shire Drive, Norfolk, MA, 02056
Wilhoit Adrienne W Vice President 18500 North Allied Way, Phoenix, AZ, 85054
Kang Richard D Vice President 18500 North Allied Way, Phoenix, AZ, 85054

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000004621 US ECOLOGY EXPIRED 2015-01-13 2020-12-31 - 17440 COLLEGE PARKWAY, SUITE 300, LIVONIA, MI, 48152

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 18500 North Allied Way, Phoenix, AZ 85054 -
CHANGE OF MAILING ADDRESS 2023-04-26 18500 North Allied Way, Phoenix, AZ 85054 -
NAME CHANGE AMENDMENT 2018-07-11 US ECOLOGY TAMPA, INC. -
AMENDMENT 2014-03-10 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-22
Name Change 2018-07-11
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-10

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSCG8415AM00020
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
5000000.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2014-11-19
Description:
IGF::OT::IGF OTHER- BASIC ORDERING AGREEMENT (BOA) TO MITIGATE THE HARMFUL EFFECTS OF AN OIL SPILL OR HAZARDOUS CHEMICAL INCIDENT, AS NEEDED.
Naics Code:
562910: REMEDIATION SERVICES
Product Or Service Code:
F112: ENVIRONMENTAL SYSTEMS PROTECTION- OIL SPILL RESPONSE
Procurement Instrument Identifier:
HSCG8414AM00011
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
1000000.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2013-11-13
Description:
IGF::OT::IGF OTHER- BASIC ORDERING AGREEMENT (BOA) TO MITIGATE THE HARMFUL EFFECTS OF AN OIL SPILL OR HAZARDOUS CHEMICAL INCIDENT, AS NEEDED.
Naics Code:
562910: REMEDIATION SERVICES
Product Or Service Code:
F112: ENVIRONMENTAL SYSTEMS PROTECTION- OIL SPILL RESPONSE
Procurement Instrument Identifier:
DJD12HQP0165
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
4200.37
Base And Exercised Options Value:
4200.37
Base And All Options Value:
4200.37
Awarding Agency Name:
Department of Justice
Performance Start Date:
2012-02-22
Description:
CRITICAL FUNCTION-HAZARDOUS WASTE REMOVAL
Naics Code:
562112: HAZARDOUS WASTE COLLECTION
Product Or Service Code:
F108: ENVIRONMENTAL SYSTEMS PROTECTION- ENVIRONMENTAL REMEDIATION

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-09-06
Type:
Referral
Address:
1650 HEMLOCK ST, TAMPA, FL, 33605
Safety Health:
Safety
Scope:
Partial

Date of last update: 01 Jun 2025

Sources: Florida Department of State