Search icon

ENVIRONMENTAL QUALITY MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: ENVIRONMENTAL QUALITY MANAGEMENT, 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: 23 Oct 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Feb 2013 (12 years ago)
Document Number: F07000005263
FEI/EIN Number 311307062

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

Mail Address: 1501 W. Fountainhead Parkway, Tempe, AZ, 85282, US
Address: 1800 CARILLON BLVD, CINCINNATI, OH, 45240-2788, US
Place of Formation: OHIO

Key Officers & Management

Name Role Address
CLAY PAUL Director 1800 CARILLON BLVD, CINCINNATI, OH, 45240
HORNER CHAD Director 1501 W. Fountainhead Parkway, Tempe, AZ, 85282
Spagnola Tony Asst 1501 W. Fountainhead Parkway, Tempe, AZ, 85282
Harman Michael Treasurer 1800 CARILLON BLVD, CINCINNATI, OH, 452402788
Gerstle Tom President 1800 CARILLON BLVD, CINCINNATI, OH, 452402788
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-29 1800 CARILLON BLVD, CINCINNATI, OH 45240-2788 -
CHANGE OF PRINCIPAL ADDRESS 2019-11-07 1800 CARILLON BLVD, CINCINNATI, OH 45240-2788 -
REGISTERED AGENT NAME CHANGED 2019-11-07 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2019-11-07 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2013-02-15 - -
REVOKED FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-12
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

Date of last update: 01 Apr 2025

Sources: Florida Department of State