Search icon

REPUBLIC SERVICES, INC.

Company Details

Entity Name: REPUBLIC SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 09 Jul 1998 (27 years ago)
Document Number: F98000003900
FEI/EIN Number 65-0716904
Address: 18500 North Allied Way, Phoenix, AZ 85054
Mail Address: 18500 North Allied Way, Phoenix, AZ 85054
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
Volpe, Sandra M. Director c/o Republic Services, Inc., 18500 North Allied Way Phoenix, AZ 85054
Snee, James P. Director c/o Republic Services, Inc., 18500 North Allied Way Phoenix, AZ 85054
Weymouth, Katharine B. Director c/o Republic Services, Inc., 18500 North Allied Way Phoenix, AZ 85054
Duffy, Michael A. Director c/o Republic Services, Inc., 18500 North Allied Way Phoenix, AZ 85054
Ark, Jon Vander Director 18500 North Allied Way, Phoenix, AZ 85054
Collins, Tomago Director c/o Republic Services, Inc., 18500 North Allied Way Phoenix, AZ 85054
Kadre, Manuel Director c/o Republic Services, Inc., 18500 North Allied Way Phoenix, AZ 85054
Handley, Thomas W. Director c/o Republic Services, Inc., 18500 North Allied Way Phoenix, AZ 85054
Kirk, Jennifer M. Director c/o Republic Services, Inc., 18500 North Allied Way Phoenix, AZ 85054
Tyler, Brian S. Director c/o Republic Services, Inc., 18500 North Allied Way Phoenix, AZ 85054

Chief Executive Officer

Name Role Address
Ark, Jon Vander Chief Executive Officer 18500 North Allied Way, Phoenix, AZ 85054

President

Name Role Address
Ark, Jon Vander President 18500 North Allied Way, Phoenix, AZ 85054

Executive Vice President

Name Role Address
Bales, Brian A. Executive Vice President 18500 North Allied Way, Phoenix, AZ 85054
DelGhiaccio, Brian M. Executive Vice President 18500 North Allied Way, Phoenix, AZ 85054
Ellingsen, Catharine D. Executive Vice President 18500 North Allied Way, Phoenix, AZ 85054
Hodges , Amanda Executive Vice President 18500 North Allied Way, Phoenix, AZ 85054
Brummer, Gregg K. Executive Vice President 18500 North Allied Way, Phoenix, AZ 85054
Rodriguez, Courtney Executive Vice President 18500 North Allied Way, Phoenix, AZ 85054

Chief Development Officer

Name Role Address
Bales, Brian A. Chief Development Officer 18500 North Allied Way, Phoenix, AZ 85054

Chief Financial Officer

Name Role Address
DelGhiaccio, Brian M. Chief Financial Officer 18500 North Allied Way, Phoenix, AZ 85054

Vice President

Name Role Address
Boyd, Calvin R. Vice President 18500 North Allied Way, Phoenix, AZ 85054
Focazio, Lawrence D. 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
Carlsen, Elyse M. Vice President 18500 North Allied Way, Phoenix, AZ 85054

Finance

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

Treasurer

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

Chief Legal Officer

Name Role Address
Ellingsen, Catharine D. Chief Legal Officer 18500 North Allied Way, Phoenix, AZ 85054

Chief Ethics and Compliance Officer

Name Role Address
Ellingsen, Catharine D. Chief Ethics and Compliance Officer 18500 North Allied Way, Phoenix, AZ 85054

Secretary

Name Role Address
Ellingsen, Catharine D. Secretary 18500 North Allied Way, Phoenix, AZ 85054

Senior Vice President

Name Role Address
Wilhoit, Adrienne W. Senior Vice President 18500 North Allied Way, Phoenix, AZ 85054

Asst. Secretary

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

Tax

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

Chairman of the Board

Name Role Address
Kadre, Manuel Chairman of the Board c/o Republic Services, Inc., 18500 North Allied Way Phoenix, AZ 85054

Chief Marketing Officer

Name Role Address
Hodges , Amanda Chief Marketing Officer 18500 North Allied Way, Phoenix, AZ 85054

Chief Operating Officer

Name Role Address
Brummer, Gregg K. Chief Operating Officer 18500 North Allied Way, Phoenix, AZ 85054

Chief Human Resources Officer

Name Role Address
Rodriguez, Courtney Chief Human Resources Officer 18500 North Allied Way, Phoenix, AZ 85054

Chief Accounting Officer

Name Role Address
Carlsen, Elyse M. Chief Accounting Officer 18500 North Allied Way, Phoenix, AZ 85054

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 18500 North Allied Way, Phoenix, AZ 85054 No data
CHANGE OF MAILING ADDRESS 2024-04-29 18500 North Allied Way, Phoenix, AZ 85054 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000407216 LAPSED 53-2006-CC-3591 POLK COUNTY COURT 2007-05-14 2012-12-12 $9,524.48 VELOCITY INVESTMENTS, LLC., 1800 ROUTE 34 N, BLDG 4, SUITE 404-A, WALL,NEW JERSEY 07719

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State