Entity Name: | ENVIRONMENTAL QUALITY MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 23 Oct 2007 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Feb 2013 (12 years ago) |
Document Number: | F07000005263 |
FEI/EIN Number | 311307062 |
Mail Address: | 1501 W. Fountainhead Parkway, Tempe, AZ, 85282, US |
Address: | 1800 CARILLON BLVD, CINCINNATI, OH, 45240-2788, US |
Place of Formation: | OHIO |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
CLAY PAUL | Director | 1800 CARILLON BLVD, CINCINNATI, OH, 45240 |
HORNER CHAD | Director | 1501 W. Fountainhead Parkway, Tempe, AZ, 85282 |
Name | Role | Address |
---|---|---|
Spagnola Tony | Asst | 1501 W. Fountainhead Parkway, Tempe, AZ, 85282 |
Name | Role | Address |
---|---|---|
Harman Michael | Treasurer | 1800 CARILLON BLVD, CINCINNATI, OH, 452402788 |
Name | Role | Address |
---|---|---|
Gerstle Tom | President | 1800 CARILLON BLVD, CINCINNATI, OH, 452402788 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-01-29 | 1800 CARILLON BLVD, CINCINNATI, OH 45240-2788 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-11-07 | 1800 CARILLON BLVD, CINCINNATI, OH 45240-2788 | No data |
REGISTERED AGENT NAME CHANGED | 2019-11-07 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-11-07 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
REINSTATEMENT | 2013-02-15 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-05-14 |
Reg. Agent Change | 2019-11-07 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State