Entity Name: | ENVIROCYCLE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 08 Jan 1991 (34 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 03 Aug 1995 (30 years ago) |
Document Number: | S23474 |
FEI/EIN Number | 65-0243954 |
Address: | 18500 North Allied Way, Phoenix, AZ 85054 |
Mail Address: | 18500 North Allied Way, Phoenix, AZ 85054 |
Place of Formation: | FLORIDA |
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1485640 | 18500 N. ALLIED WAY, PHOENIX, AZ, 85054 | 18500 N. ALLIED WAY, PHOENIX, AZ, 85054 | 480-627-2700 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Form type | 15-15D |
File number | 333-166469-142 |
Filing date | 2012-07-26 |
File | View File |
Filings since 2012-05-21
Form type | POSASR |
File number | 333-166469-142 |
Filing date | 2012-05-21 |
File | View File |
Filings since 2012-04-27
Form type | POSASR |
File number | 333-166469-142 |
Filing date | 2012-04-27 |
File | View File |
Filings since 2011-05-03
Form type | 424B2 |
File number | 333-166469-142 |
Filing date | 2011-05-03 |
File | View File |
Filings since 2011-05-02
Form type | 424B2 |
File number | 333-166469-142 |
Filing date | 2011-05-02 |
File | View File |
Filings since 2010-09-10
Form type | POS AM |
File number | 333-166567-183 |
Filing date | 2010-09-10 |
File | View File |
Filings since 2010-07-06
Form type | 424B3 |
File number | 333-166567-183 |
Filing date | 2010-07-06 |
File | View File |
Filings since 2010-07-01
Form type | EFFECT |
File number | 333-166567-183 |
Filing date | 2010-07-01 |
File | View File |
Filings since 2010-07-01
Form type | CORRESP |
Filing date | 2010-07-01 |
File | View File |
Filings since 2010-06-30
Form type | CORRESP |
Filing date | 2010-06-30 |
File | View File |
Filings since 2010-06-29
Form type | S-4/A |
File number | 333-166567-183 |
Filing date | 2010-06-29 |
File | View File |
Filings since 2010-06-22
Form type | S-4/A |
File number | 333-166567-183 |
Filing date | 2010-06-22 |
File | View File |
Filings since 2010-06-17
Form type | UPLOAD |
Filing date | 2010-06-17 |
File | View File |
Filings since 2010-06-15
Form type | S-4/A |
File number | 333-166567-183 |
Filing date | 2010-06-15 |
File | View File |
Filings since 2010-06-09
Form type | S-4/A |
File number | 333-166567-183 |
Filing date | 2010-06-09 |
File | View File |
Filings since 2010-06-01
Form type | UPLOAD |
Filing date | 2010-06-01 |
File | View File |
Filings since 2010-05-06
Form type | S-4/A |
File number | 333-166567-183 |
Filing date | 2010-05-06 |
File | View File |
Filings since 2010-05-06
Form type | S-4/A |
File number | 333-166567-183 |
Filing date | 2010-05-06 |
File | View File |
Filings since 2010-05-06
Form type | S-4 |
File number | 333-166567-183 |
Filing date | 2010-05-06 |
File | View File |
Filings since 2010-05-03
Form type | S-3ASR |
File number | 333-166469-142 |
Filing date | 2010-05-03 |
File | View File |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 |
Name | Role | Address |
---|---|---|
Carlsen, Elyse M. | Director | 18500 North Allied Way, Phoenix, AZ 85054 |
Name | Role | Address |
---|---|---|
Arambula, Julia | President | 18500 North Allied Way, Phoenix, AZ 85054 |
Name | Role | Address |
---|---|---|
McKeon, Lauren | Secretary | 18500 North Allied Way, Phoenix, AZ 85054 |
Name | Role | Address |
---|---|---|
Amick, Jr., James G. | Vice President | 323 Marble Mill Road, Marietta, GA 30060 |
Wilhoit, Adrienne W. | 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 |
Focazio, Lawrence D. | Vice President | 18500 North Allied Way, Phoenix, AZ 85054 |
Richardson, Larson | Vice President | 18500 North Allied Way, Phoenix, AZ 85054 |
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 |
Name | Role | Address |
---|---|---|
Focazio, Lawrence D. | Tax | 18500 North Allied Way, Phoenix, AZ 85054 |
Name | Role | Address |
---|---|---|
Boyd, Calvin R. | Treasurer | 18500 North Allied Way, Phoenix, AZ 85054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-21 | 18500 North Allied Way, Phoenix, AZ 85054 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-21 | 18500 North Allied Way, Phoenix, AZ 85054 | No data |
REGISTERED AGENT NAME CHANGED | 1996-05-01 | CT CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 1996-05-01 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
CORPORATE MERGER | 1995-08-03 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. CORPORATE MERGER NUMBER 500000007025 |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000131952 | TERMINATED | 1000000089984 | 45638 1700 | 2008-08-27 | 2029-01-22 | $ 15,506.65 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044 |
J09000368844 | TERMINATED | 1000000089984 | 45638 1700 | 2008-08-27 | 2029-01-28 | $ 15,506.65 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-22 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-21 |
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 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State