Active
Updated 8/13/2025 10:49:54 AM

Nrc Gulf Environmental Services Inc.

Nrc Gulf Environmental Services Inc. is a Foreign Profit Corporation located in Phoenix, AZ. Established on November 12, 2009, this corporation is officially registered under the document number F09000004452 with the Florida Department Of State. It currently holds an active status, its FEI/EIN number is 26-3604581.

The primary and mailing address of the corporation is 18500 North Allied Way, Phoenix, AZ 85054, which serves as the corporation's central base for business operations and communication.

The corporation is led by a dedicated team: Arambula, Julia from Phoenix AZ, holding the position of President; Boyd, Calvin R. from Phoenix AZ, serving as the Treasurer; Carlsen, Elyse M. from Phoenix AZ, serving as the Director; Focazio, Lawrence D. from Phoenix AZ, serving as the VP, Tax; Henry, Matthew from Boise ID, serving as the Vice President, President, ensuring strong leadership. To maintain legal compliance, the corporation has appointed C T Corporation System as its official registered agent, located at 1200 South Pine Island Road, Plantation, FL 33324.

As of the latest update, Nrc Gulf Environmental Services Inc. filed its last annual reports on April 3, 2025

Filing information

Company Name Nrc Gulf Environmental Services Inc.
Entity type Foreign Profit Corporation
Governing Agency Florida Department Of State
Document Number F09000004452
FEI/EIN Number 26-3604581
Date Filed November 12, 2009
Company Age 15 years 10 months
State AZ
Status Active
Last Event NAME CHANGE AMENDMENT
Event Date Filed 7/17/2019
Event Effective Date NONE

The data on Nrc Gulf Environmental Services Inc. was extracted from the Florida Department of State's Division of Corporations business entities index (https://dos.fl.gov/sunbiz/) as of 8/13/2025.

Contact details

Principal Address

18500 North Allied Way
Phoenix, AZ 85054
Changed: 4/3/2025

Mailing Address

18500 North Allied Way
Phoenix, AZ 85054
Changed: 4/3/2025

Registered Agent Name & Address

C T Corporation System
1200 South Pine Island Road
Plantation, FL 33324
Name Changed: 11/9/2020
Address Changed: 11/9/2020
Registered agent for 1640 entities. See all →

Officer/Director Details

Arambula, Julia
President
18500 North Allied Way
Phoenix, AZ 85054
Officer for 15 entities. See all →
Boyd, Calvin R.
Treasurer
18500 North Allied Way
Phoenix, AZ 85054
Officer for 16 entities. See all →
Carlsen, Elyse M.
Director
18500 North Allied Way
Phoenix, AZ 85054
Officer for 14 entities. See all →
Focazio, Lawrence D.
VP, Tax
18500 North Allied Way
Phoenix, AZ 85054
Officer for 15 entities. See all →
Henry, Matthew
Vice President, President
101 S. Capitol Blvd., Suite 1000
Boise, ID 83702
Officer for 2 entities. See all →
Kasarjian, Ashley
Vice President and Assistant Secretary
18500 North Allied Way
Phoenix, AZ 85054
Officer for 14 entities. See all →
More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type NAME CHANGE AMENDMENT
Filed Date 7/17/2019
Effective Date
Description OLD NAME WAS : PROGRESSIVE ENVIRONMENTAL SERVICES, INC.

Annual Reports

Report Year
Filed Date
Report Year 2025
Filed Date 04/03/2025
Report Year 2024
Filed Date 04/22/2024
Report Year 2023
Filed Date 04/26/2023

Document Images

04/03/2025 -- ANNUAL REPORT
04/22/2024 -- ANNUAL REPORT
04/26/2023 -- ANNUAL REPORT
03/28/2022 -- ANNUAL REPORT
04/24/2021 -- ANNUAL REPORT
More...