Active
Updated 8/12/2025 8:46:42 AM

Tmc Environmental Services, Inc.

Tmc Environmental Services, Inc. is a Foreign Profit Corporation located in Phoenix, AZ. Established on May 21, 2010, this corporation is officially registered under the document number F10000002408 with the Florida Department Of State. It currently holds an active status, its FEI/EIN number is 04-3270089.

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; Kasarjian, Ashley from Phoenix AZ, serving as the Assistant Secretary, VP, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Ct Corporation System as its official registered agent, located at 1200 South Pine Island Road, Plantation, FL 33324.

As of the latest update, Tmc Environmental Services, Inc. filed its last annual reports on April 4, 2025

Filing information

Company Name Tmc Environmental Services, Inc.
Entity type Foreign Profit Corporation
Governing Agency Florida Department Of State
Document Number F10000002408
FEI/EIN Number 04-3270089
Date Filed May 21, 2010
Company Age 15 years 3 months
State AZ
Status Active
Last Event REINSTATEMENT
Event Date Filed 7/24/2012
Event Effective Date NONE

The data on Tmc 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 8/12/2025.

Contact details

Principal Address

18500 North Allied Way
Phoenix, AZ 85054
Changed: 4/26/2023

Mailing Address

18500 North Allied Way
Phoenix, AZ 85054
Changed: 4/26/2023

Registered Agent Name & Address

Ct Corporation System
1200 South Pine Island Road
Plantation, FL 33324
Name Changed: 9/22/2020
Address Changed: 9/22/2020
Registered agent for 585 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 →
Kasarjian, Ashley
Assistant Secretary, VP
18500 North Allied Way
Phoenix, AZ 85054
Officer for 14 entities. See all →
Lowery , Gretchen
Vice President, President
3 Edgewater Drive
Norwood, MA 02062
Officer for 7 entities. See all →
More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type REINSTATEMENT
Filed Date 7/24/2012
Effective Date
Description
Event Type REVOKED FOR ANNUAL REPORT
Filed Date 9/23/2011
Effective Date
Description

Annual Reports

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

Document Images

04/04/2025 -- ANNUAL REPORT
04/22/2024 -- ANNUAL REPORT
04/26/2023 -- ANNUAL REPORT
03/29/2022 -- ANNUAL REPORT
04/20/2021 -- ANNUAL REPORT
More...