Search icon

NRC EAST ENVIRONMENTAL SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

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 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 - -

Debts

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

Documents

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