Entity Name: | ENVOLVE PEOPLECARE, 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: | 27 Feb 2008 (17 years ago) |
Date of dissolution: | 03 Jan 2024 (a year ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 03 Jan 2024 (a year ago) |
Document Number: | F08000000870 |
FEI/EIN Number |
06-1476380
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7700 Forsyth Boulevard, St. Louis, MO, 63105, US |
Mail Address: | 7700 FORSYTH BLVD., ST. LOUIS, MO, 63105 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Dinkelman Tricia | Vice President | 7700 Forsyth Boulevard, St. Louis, MO, 63105 |
Baiocchi Sarah | Treasurer | 7700 Forsyth Boulevard, St. Louis, MO, 63105 |
Lavely David | President | 1151 Falls Road, Rocky Mount, NC, 27804 |
Williams Marlo | Secretary | 1151 Falls Road, Rocky Mount, NC, 27804 |
Bloom Kristy | Director | 1151 Falls Road, Rocky Mount, NC, 27804 |
Grover Michael | Director | 1151 Falls Road, Rocky Mount, NC, 27804 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-01-03 | - | - |
CHANGE OF MAILING ADDRESS | 2024-01-03 | 7700 Forsyth Boulevard, St. Louis, MO 63105 | - |
REGISTERED AGENT CHANGED | 2024-01-03 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-03 | 7700 Forsyth Boulevard, St. Louis, MO 63105 | - |
NAME CHANGE AMENDMENT | 2016-04-15 | ENVOLVE PEOPLECARE, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000189226 | LAPSED | 1000000332805 | ORANGE | 2012-11-27 | 2023-01-23 | $ 2,410.44 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
WITHDRAWAL | 2024-01-03 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-13 |
Name Change | 2016-04-15 |
ANNUAL REPORT | 2016-04-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State