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 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 |
Name | Role | Address |
---|---|---|
Arambula, Julia | President | 18500 North Allied Way, Phoenix, AZ 85054 |
Name | Role | Address |
---|---|---|
McKeon, Lauren | Secretary | 18500 North Allied Way, Phoenix, AZ 85054 |
Name | Role | Address |
---|---|---|
Boyd, Calvin R. | Treasurer | 18500 North Allied Way, Phoenix, AZ 85054 |
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 |
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 |
Name | Role | Address |
---|---|---|
Focazio, Lawrence D. | Tax | 18500 North Allied Way, Phoenix, AZ 85054 |
Name | Role | Address |
---|---|---|
Carlsen, Elyse M. | Director | 18500 North Allied Way, Phoenix, AZ 85054 |
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 |
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