Search icon

ENVIROKARE TECH, INC.

Company Details

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

Agent

Name Role Address
KAZANTZIS GEORGE C Agent 5850 T.G. LEE BLVD, ORLANDO, FL, 32822

CBD

Name Role Address
PAPPAS NICHOLAS C CBD 44 87TH STREET, BROOKLYN, NY, 11209

President

Name Role Address
VERBICKY JOHN P President 5850 TG LEE BLVD, STE 535, ORLANDO, FL, 32822

Director

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

Chief Operating Officer

Name Role Address
KAZANTZIS GEORGE C Chief Operating Officer 5850 TG LEE BLVD, STE 535, ORLANDO, FL, 32822

Events

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

Debts

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

Documents

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