Entity Name: | ENVIGO RMS, 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: | 04 Oct 2005 (20 years ago) |
Date of dissolution: | 31 May 2019 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 31 May 2019 (6 years ago) |
Document Number: | F05000005714 |
FEI/EIN Number |
351071009
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8105 KRAUSS RD, SUITE 105, TAMPA, FL, 33619, US |
Mail Address: | 8520 ALLISON POINTE BLVD., SUITE 400, INDIANAPOLIS, IN, 46250, US |
ZIP code: | 33619 |
County: | Hillsborough |
Place of Formation: | INDIANA |
Name | Role | Address |
---|---|---|
Hardy Adrian | President | 8520 ALLISON POINTE BLVD, SUITE 400, INDIANAPOLIS, IN, 46250 |
Bibi Mark | Vice President | 8520 ALLISON POINTE BLVD., INDIANAPOLIS, IN, 46250 |
O'Reilly Greg | Vice President | 8520 ALLISON POINTE BLVD., INDIANAPOLIS, IN, 46250 |
Bondi Joseph | Chief Financial Officer | 8520 ALLISON POINTE BLVD., INDIANAPOLIS, IN, 46250 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-05-30 | - | - |
NAME CHANGE AMENDMENT | 2015-11-23 | ENVIGO RMS, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-07-24 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2013-07-24 | CORPORATION SERVICE COMPANY | - |
CHANGE OF MAILING ADDRESS | 2010-04-14 | 8105 KRAUSS RD, SUITE 105, TAMPA, FL 33619 | - |
NAME CHANGE AMENDMENT | 2009-03-06 | HARLAN LABORATORIES, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-05-02 | 8105 KRAUSS RD, SUITE 105, TAMPA, FL 33619 | - |
Name | Date |
---|---|
Withdrawal | 2019-05-31 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-28 |
Name Change | 2015-11-23 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-03-18 |
Reg. Agent Change | 2013-07-24 |
ANNUAL REPORT | 2013-04-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State