Search icon

ECOFLO SE, INC.

Company Details

Entity Name: ECOFLO SE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 25 Mar 2011 (14 years ago)
Document Number: F11000001352
FEI/EIN Number 52-1272359
Address: 18500 North Allied Way, Phoenix, AZ 85054
Mail Address: 18500 North Allied Way, Phoenix, AZ 85054
Place of Formation: MARYLAND

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324

President

Name Role Address
Arambula, Julia President 18500 North Allied Way, Phoenix, AZ 85054

Secretary

Name Role Address
McKeon, Lauren Secretary 18500 North Allied Way, Phoenix, AZ 85054

Treasurer

Name Role Address
Boyd, Calvin R. Treasurer 18500 North Allied Way, Phoenix, AZ 85054

Vice President

Name Role Address
Wilhoit, Adrienne W. Vice President 18500 North Allied Way, Phoenix, AZ 85054
Nickerson, John B. Vice President 18500 North Allied Way, Phoenix, AZ 85054
Kasarjian, Ashley Vice President 18500 North Allied Way, Phoenix, AZ 85054
Kang, Richard D. Vice President 18500 North Allied Way, Phoenix, AZ 85054
Macaluso, James M. Vice President 6 Shire Drive, Norfolk, MA 02056
Focazio, Lawrence D. Vice President 18500 North Allied Way, Phoenix, AZ 85054

Assistant Secretary

Name Role Address
Wilhoit, Adrienne W. Assistant Secretary 18500 North Allied Way, Phoenix, AZ 85054
Nickerson, John B. Assistant Secretary 18500 North Allied Way, Phoenix, AZ 85054
Kasarjian, Ashley Assistant Secretary 18500 North Allied Way, Phoenix, AZ 85054

Tax

Name Role Address
Focazio, Lawrence D. Tax 18500 North Allied Way, Phoenix, AZ 85054

Director

Name Role Address
Carlsen, Elyse M. Director 18500 North Allied Way, Phoenix, AZ 85054

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-21 18500 North Allied Way, Phoenix, AZ 85054 No data
CHANGE OF MAILING ADDRESS 2024-04-21 18500 North Allied Way, Phoenix, AZ 85054 No data
REGISTERED AGENT NAME CHANGED 2021-12-15 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2021-12-15 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-21
Reg. Agent Change 2021-12-15
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-26

Date of last update: 23 Feb 2025

Sources: Florida Department of State