Search icon

ENVIGO RMS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ENVIGO RMS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
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
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
City: Tampa
County: Hillsborough
Place of Formation: INDIANA

Key Officers & Management

Name Role Address
O'Reilly Greg Vice President 8520 ALLISON POINTE BLVD., INDIANAPOLIS, IN, 46250
Bibi Mark Vice President 8520 ALLISON POINTE BLVD., INDIANAPOLIS, IN, 46250
Bondi Joseph Chief Financial Officer 8520 ALLISON POINTE BLVD., INDIANAPOLIS, IN, 46250
- Agent -
Hardy Adrian President 8520 ALLISON POINTE BLVD, SUITE 400, INDIANAPOLIS, IN, 46250

Events

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 -

Documents

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State