Search icon

ENVOLVE PEOPLECARE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Debts

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

Documents

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