Entity Name: | ENVIROKARE TECH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 22 Jan 2001 (24 years ago) |
Date of dissolution: | 15 Sep 2006 (18 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (18 years ago) |
Document Number: | F01000000441 |
FEI/EIN Number | 880412549 |
Address: | 5850 T.G. LEE BLVD, SUITE 535, ORLANDO, FL, 32822 |
Mail Address: | 5850 T.G. LEE BLVD, SUITE 535, ORLANDO, FL, 32822 |
ZIP code: | 32822 |
County: | Orange |
Place of Formation: | NEVADA |
Name | Role | Address |
---|---|---|
KAZANTZIS GEORGE C | Agent | 5850 T.G. LEE BLVD, ORLANDO, FL, 32822 |
Name | Role | Address |
---|---|---|
PAPPAS NICHOLAS C | CBD | 44 87TH STREET, BROOKLYN, NY, 11209 |
Name | Role | Address |
---|---|---|
VERBICKY JOHN P | President | 5850 TG LEE BLVD, STE 535, ORLANDO, FL, 32822 |
Name | Role | Address |
---|---|---|
VERBICKY JOHN P | Director | 5850 TG LEE BLVD, STE 535, ORLANDO, FL, 32822 |
KAZANTZIS GEORGE C | Director | 5850 TG LEE BLVD, STE 535, ORLANDO, FL, 32822 |
GERASIMOWICZ WALTER D | Director | 5850 TG LEE BLVD, STE 535, ORLANDO, FL, 32822 |
COOK GARY E | Director | 5850 TG LEE BLVD, STE 535, ORLANDO, FL, 32822 |
PAPPAS STEVE C | Director | 5850 TG LEE BLVD, STE 535, ORLANDO, FL, 32822 |
Name | Role | Address |
---|---|---|
KAZANTZIS GEORGE C | Chief Operating Officer | 5850 TG LEE BLVD, STE 535, ORLANDO, FL, 32822 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2004-02-03 | 5850 T.G. LEE BLVD, SUITE 535, ORLANDO, FL 32822 | No data |
CHANGE OF MAILING ADDRESS | 2004-02-03 | 5850 T.G. LEE BLVD, SUITE 535, ORLANDO, FL 32822 | No data |
REGISTERED AGENT NAME CHANGED | 2004-02-03 | KAZANTZIS, GEORGE COO | No data |
REGISTERED AGENT ADDRESS CHANGED | 2004-02-03 | 5850 T.G. LEE BLVD, SUITE 535, ORLANDO, FL 32822 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000982762 | LAPSED | 1000000328690 | LEON | 2012-12-10 | 2022-12-14 | $ 994.26 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2005-01-26 |
ANNUAL REPORT | 2004-02-03 |
Reg. Agent Change | 2003-04-11 |
ANNUAL REPORT | 2003-02-18 |
ANNUAL REPORT | 2002-12-05 |
Foreign Profit | 2001-01-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State