Search icon

ENVIROCYCLE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ENVIROCYCLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Jan 1991 (35 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, US
Mail Address: 18500 North Allied Way, Phoenix, AZ, 85054, US
Place of Formation: FLORIDA

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
McKeon Lauren Secretary 18500 North Allied Way, Phoenix, AZ, 85054
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 M Vice President 18500 North Allied Way, Phoenix, AZ, 85054
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Central Index Key

CIK number:
0001485640
Phone:
480-627-2700

Latest Filings

Form type:
15-15D
File number:
333-166469-142
Filing date:
2012-07-26
File:
Form type:
POSASR
File number:
333-166469-142
Filing date:
2012-05-21
File:
Form type:
POSASR
File number:
333-166469-142
Filing date:
2012-04-27
File:
Form type:
424B2
File number:
333-166469-142
Filing date:
2011-05-03
File:
Form type:
424B2
File number:
333-166469-142
Filing date:
2011-05-02
File:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-21 18500 North Allied Way, Phoenix, AZ 85054 -
CHANGE OF MAILING ADDRESS 2021-04-21 18500 North Allied Way, Phoenix, AZ 85054 -
REGISTERED AGENT NAME CHANGED 1996-05-01 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
CORPORATE MERGER 1995-08-03 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. CORPORATE MERGER NUMBER 500000007025

Debts

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

Documents

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State