Active
Updated 3/23/2025 3:59:07 AM

Sunstate Environmental Services Inc

Sunstate Environmental Services Inc is a For-Profit (Business) Corporation located in Yuma, AZ. Established on March 2, 2017, this corporation is officially registered under the document number 21660052 with the Arisona Corporation Commission. It currently holds an active status.

The primary address of the corporation is 4743 E 30th Place, Yuma, AZ 85365, which serves as the corporation's central base for business operations and communication.

The corporation is led by a dedicated team: Akrum H Tamini from Pima County AZ, holding the position of Director; Akrum H Tamini from Pima County AZ, serving as the Vice-President; Richard A Miller from Yuma County AZ, serving as the Director; Richard A Miller from Yuma County AZ, serving as the President; Thomas Gregory Miller from Yuma County AZ, serving as the Secretary, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Dawn Simpson as its official registered agent, located at 4743 E 30th Pl, Yuma, AZ 85365.

As of the latest update, Sunstate Environmental Services Inc filed its last annual reports on March 4, 2024

Filing information

Company Name Sunstate Environmental Services Inc
Entity type For-Profit (Business) Corporation
Governing Agency Arisona Corporation Commission
Document Number 21660052
Date Filed March 2, 2017
Company Age 8 years 8 months
State AZ
Status Active
Reason for Status In Good Standing
Status Date 03/04/2024
Approval Date 07/03/2018
Original Incorporation Date 03/02/2017
Domicile State Arizona
Business Type Other Services (except Public Administration)
Life Period Perpetual
Last Annual Report Filed 2025
Annual Report Due Date 03/02/2026

The data on Sunstate Environmental Services Inc was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/23/2025.

Contact details

Principal Address

4743 E 30th Place
Yuma, AZ 85365
Attention: Dawn Simpson
County: Yuma
Last Updated: 12/16/2024

Statutory Agent Information

Dawn Simpson
4743 E 30th Pl
Yuma, Az 85365
Agent Last Updated: 12/16/2024
County: Yuma
Appointed Status: Active

Officer/Director Details

Akrum H Tamini
Director
4053 E Via Del Vireo, Tucson
Pima County, AZ 85718
Akrum H Tamini
Vice-President
4053 E Via Del Vireo, Tucson
Pima County, AZ 85718
Richard A Miller
Director
4743 E 30th Pl, Yuma
Yuma County, AZ 85365
Richard A Miller
President
4743 E 30th Pl, Yuma
Yuma County, AZ 85365
Thomas Gregory Miller
Secretary
4743 E 30th Place, Yuma
Yuma County, AZ 85365
Thomas Gregory Miller
Treasurer
4743 E 30th Place, Yuma
Yuma County, AZ 85365
More...

Document History

Document Type
Barcode ID
Date
Status
Document Type 2025 Annual Report
Barcode ID 24121607470729
Filed Date 12/16/2024
Status Approved
Document Type Officer/Director/Shareholder Change
Barcode ID 24071206492182
Filed Date 7/12/2024
Status Approved
Document Type 2024 Annual Report
Barcode ID 24030407272632
Filed Date 3/4/2024
Status Approved
Document Type Delinquent Annual Report (Day 1)
Barcode ID 24030401142365
Filed Date 3/4/2024
Status Approved
Document Type 2023 Annual Report
Barcode ID 23012608197889
Filed Date 1/26/2023
Status Approved
Document Type 2022 Annual Report
Barcode ID 22011010066678
Filed Date 1/10/2022
Status Approved
Document Type 2021 Annual Report
Barcode ID 21031502326799
Filed Date 2/17/2021
Status Approved
Document Type 2020 Annual Report
Barcode ID 20011315374459
Filed Date 1/13/2020
Status Approved
Document Type 2019 Annual Report
Barcode ID 19030611056333
Filed Date 3/6/2019
Status Approved
Document Type 2018 Annual Report
Barcode ID 18070315002364
Filed Date 7/3/2018
Status Approved
Document Type Officer/Director/Shareholder Change
Barcode ID 05930862
Filed Date 5/26/2017
Status APPROVED
Document Type Affidavit of Publication
Barcode ID 05869231
Filed Date 3/30/2017
Status Accepted
Document Type Articles of Incorporation - For-Profit
Barcode ID 05837334
Filed Date 3/2/2017
Status APPROVED

Name / Restructuring History

Effective Date
Barcode ID
Name Type
Name
Effective Date 3/2/2017
Barcode ID
Name Type True Name
Name SUNSTATE ENVIRONMENTAL SERVICES INC

Annual Reports

Report Year
Filed Date
Report Year 2022
Filed Date 01/10/2022
Report Year 2020
Filed Date 01/13/2020
Report Year 2023
Filed Date 01/26/2023
Report Year 2021
Filed Date 02/17/2021
Report Year 2024
Filed Date 03/04/2024
More...

Document Images

More...