Entity Name: | NRC EAST 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: | 10 Nov 2015 (9 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 01 Sep 2017 (8 years ago) |
Document Number: | F15000004980 |
FEI/EIN Number |
04-2788344
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 |
---|---|---|
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 |
Kasarjian Ashley | Vice President | 18500 North Allied Way, Phoenix, AZ, 85054 |
Wilhoit Adrienne W | Vice President | 18500 North Allied Way, Phoenix, AZ, 85054 |
Kang Richard | Vice President | 18500 North Allied Way, Phoenix, AZ, 85054 |
C T CORPORATION SYSTEM | Agent | - |
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 ADDRESS CHANGED | 2020-03-04 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-04 | C T CORPORATION SYSTEM | - |
NAME CHANGE AMENDMENT | 2017-09-01 | NRC EAST ENVIRONMENTAL SERVICES, INC. | - |
REINSTATEMENT | 2016-12-14 | - | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000557270 | ACTIVE | 1000001008840 | COLUMBIA | 2024-08-22 | 2044-08-28 | $ 2,516.80 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-05-21 |
Reg. Agent Change | 2020-03-04 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-24 |
Name Change | 2017-09-01 |
ANNUAL REPORT | 2017-03-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State