Entity Name: | ENVIROSCIENCE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 29 Jul 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Dec 2021 (3 years ago) |
Document Number: | F05000004412 |
FEI/EIN Number | 341603505 |
Mail Address: | 2880 West Oakland Park Blvd, Fort Lauderdale, FL, 33311, US |
Address: | 2880 West Oakland Park Blvd, suites 108 & 110, Fort Lauderdale, FL, 33311, US |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | OHIO |
Name | Role |
---|---|
URS AGENTS, LLC | Agent |
Name | Role | Address |
---|---|---|
KREJSA JAMIE | President | 5070 Stow Road, Stow, OH, 44224 |
Name | Role | Address |
---|---|---|
ZIMMERMAN GREGORY | Vice President | 5070 Stow Road, Stow, OH, 44224 |
Name | Role | Address |
---|---|---|
Schroeder Brad S | Treasurer | 4500 Courthouse Blvd., STOW, OH, 44224 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-25 | 2880 West Oakland Park Blvd, suites 108 & 110, Fort Lauderdale, FL 33311 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-22 | 2880 West Oakland Park Blvd, suites 108 & 110, Fort Lauderdale, FL 33311 | No data |
REINSTATEMENT | 2021-12-20 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-12-20 | URS AGENTS, LLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-12-20 | 3458 Lakeshore Drive, TALLAHASSEE, FL 32312 | No data |
REVOKED FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-05-24 |
ANNUAL REPORT | 2022-03-02 |
REINSTATEMENT | 2021-12-20 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-01-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State