ACV ENVIRONMENTAL SERVICES, INC. - Florida Company Profile
Branch
Entity Name: | ACV ENVIRONMENTAL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 29 Sep 2017 (8 years ago) |
Branch of: | ACV ENVIRONMENTAL SERVICES, INC., NEW YORK (Company Number 945871) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 08 Nov 2019 (6 years ago) |
Document Number: | F17000004390 |
FEI/EIN Number | 11-2710601 |
Address: | 18500 North Allied Way, Phoenix, AZ, 85054, US |
Mail Address: | 18500 North Allied Way, Phoenix, AZ, 85054, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
- | Agent | - |
Nickerson John B | Vice President | 18500 North Allied Way, Phoenix, AZ, 85054 |
Ashley Kasarjian D | Vice President | 18500 North Allied Way, Phoenix, AZ, 85054 |
Kang Richard D | Director | 18500 North Allied Way, Phoenix, AZ, 85054 |
Macaluso James M | President | 6 Shire Drive, Norfolk, MA, 02056 |
Boyd Calvin R | Treasurer | 18500 North Allied Way, Phoenix, AZ, 85054 |
Wilhoit Adrienne W | Vice President | 18500 North Allied Way, Phoenix, AZ, 85054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-21 | 18500 North Allied Way, Phoenix, AZ 85054 | - |
CHANGE OF MAILING ADDRESS | 2022-04-21 | 18500 North Allied Way, Phoenix, AZ 85054 | - |
NAME CHANGE AMENDMENT | 2019-11-08 | ACV ENVIRONMENTAL SERVICES, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-22 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-13 |
Name Change | 2019-11-08 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-04-03 |
Foreign Profit | 2017-09-29 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State