Search icon

TMC ENVIRONMENTAL SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

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 -
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 - -

Documents

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