Search icon

ENVIROLOGICAL ELEMENTS, INC.

Company Details

Entity Name: ENVIROLOGICAL ELEMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 10 Jun 2008 (17 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 Jun 2020 (5 years ago)
Document Number: F08000002590
FEI/EIN Number 582085583
Address: 2070 Peachtree Industrial Court Ste 104, ATLANTA, GA, 30341, US
Mail Address: 2070 Peachtree Industrial Court Ste 104, ATLANTA, GA, 30341, US
Place of Formation: GEORGIA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
LEVY AVI President 2070 Peachtree Industrial Court Ste 104, ATLANTA, GA, 30341

Chairman

Name Role Address
LEVY AVI Chairman 2070 Peachtree Industrial Court Ste 104, ATLANTA, GA, 30341

Secretary

Name Role Address
LEVY Avi Secretary 2070 Peachtree Industrial Court Ste 104, ATLANTA, GA, 30341

Treasurer

Name Role Address
LEVY Avi Treasurer 2070 Peachtree Industrial Court Ste 104, ATLANTA, GA, 30341

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-09-20 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2024-09-20 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
NAME CHANGE AMENDMENT 2020-06-22 ENVIROLOGICAL ELEMENTS, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-12 2070 Peachtree Industrial Court Ste 104, ATLANTA, GA 30341 No data
CHANGE OF MAILING ADDRESS 2017-01-12 2070 Peachtree Industrial Court Ste 104, ATLANTA, GA 30341 No data
REINSTATEMENT 2010-06-29 No data No data
REVOKED FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
Reg. Agent Change 2024-09-20
ANNUAL REPORT 2024-09-12
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-12
Name Change 2020-06-22
ANNUAL REPORT 2020-01-14
AMENDED ANNUAL REPORT 2019-12-15
AMENDED ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2019-02-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State