Entity Name: | ENVIROKARE TECH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 22 Jan 2001 (24 years ago) |
Date of dissolution: | 15 Sep 2006 (19 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (19 years ago) |
Document Number: | F01000000441 |
FEI/EIN Number |
880412549
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
---|---|---|
PAPPAS NICHOLAS C | CBD | 44 87TH STREET, BROOKLYN, NY, 11209 |
VERBICKY JOHN P | President | 5850 TG LEE BLVD, STE 535, ORLANDO, FL, 32822 |
VERBICKY JOHN P | Director | 5850 TG LEE BLVD, STE 535, ORLANDO, FL, 32822 |
KAZANTZIS GEORGE C | Chief Operating Officer | 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 |
KAZANTZIS GEORGE C | Agent | 5850 T.G. LEE BLVD, ORLANDO, FL, 32822 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-02-03 | 5850 T.G. LEE BLVD, SUITE 535, ORLANDO, FL 32822 | - |
CHANGE OF MAILING ADDRESS | 2004-02-03 | 5850 T.G. LEE BLVD, SUITE 535, ORLANDO, FL 32822 | - |
REGISTERED AGENT NAME CHANGED | 2004-02-03 | KAZANTZIS, GEORGE COO | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-02-03 | 5850 T.G. LEE BLVD, SUITE 535, ORLANDO, FL 32822 | - |
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 Apr 2025
Sources: Florida Department of State