Search icon

GULFCOAST WASTE SERVICE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GULFCOAST WASTE SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 May 1995 (30 years ago)
Document Number: P95000035228
FEI/EIN Number 65-0577644
Address: 18500 North Allied Way, Phoenix, AZ, 85054, US
Mail Address: 18500 North Allied Way, Phoenix, AZ, 85054, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Arambula Julia President 18500 North Allied Way, Phoenix, AZ, 85054
Wilhoit Adrienne W Vice President 18500 North Allied Way, Phoenix, AZ, 85054
Nickerson John B Vice President 18500 North Allied Way, Phoenix, AZ, 85054
Focazio Lawrence Vice President 18500 North Allied Way, Phoenix, AZ, 85054
Carlsen Elyse M. Director 18500 North Allied Way, Phoenix, AZ, 85054
Kasarjian Ashley Vice President 18500 North Allied Way, Phoenix, AZ, 85054
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Central Index Key

CIK number:
0001485641
Phone:
480-627-2700

Latest Filings

Form type:
15-15D
File number:
333-166469-143
Filing date:
2012-07-26
File:
Form type:
POSASR
File number:
333-166469-143
Filing date:
2012-05-21
File:
Form type:
POSASR
File number:
333-166469-143
Filing date:
2012-04-27
File:
Form type:
424B2
File number:
333-166469-143
Filing date:
2011-05-03
File:
Form type:
424B2
File number:
333-166469-143
Filing date:
2011-05-02
File:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-17 18500 North Allied Way, Phoenix, AZ 85054 -
CHANGE OF MAILING ADDRESS 2021-04-17 18500 North Allied Way, Phoenix, AZ 85054 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-17 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 1996-05-01 CT CORPORATION SYSTEM -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-04-26
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State