Entity Name: | TMC ENVIRONMENTAL SERVICES, 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: | 21 May 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Jul 2012 (13 years ago) |
Document Number: | F10000002408 |
FEI/EIN Number |
04-3270089
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: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
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 |
Wilhoit Adrienne W | Vice President | 18500 North Allied Way, Phoenix, AZ, 85054 |
Kang Richard D | Vice President | 18500 North Allied Way, Phoenix, AZ, 85054 |
Macaluso James | Vice President | 6 Shire Drive, Norfolk, MA, 02056 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000040620 | TMC ENVIRONMENTAL | EXPIRED | 2015-04-22 | 2020-12-31 | - | 19 NATIONAL DRIVE, FRANKLIN, MA, 02038 |
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 | - |
REGISTERED AGENT NAME CHANGED | 2020-09-22 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-09-22 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REINSTATEMENT | 2012-07-24 | - | - |
REVOKED FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-04-20 |
Reg. Agent Change | 2020-09-22 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-07-14 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-03-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State