Entity Name: | ENVOLVE VISION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 12 Mar 2012 (13 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 01 Mar 2016 (9 years ago) |
Document Number: | F12000001071 |
FEI/EIN Number | 20-4773088 |
Mail Address: | 7700 Forsyth Boulevard, St. Louis, MO, 63105, US |
Address: | 1151 Falls Road, Rocky Mount, NC, 27804, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Lavely David | President | 1151 Falls Road, Rocky Mount, NC, 27804 |
Name | Role | Address |
---|---|---|
Baiocchi Sarah | Vice President | 7700 Forsyth Boulevard, St. Louis, MO, 63105 |
Dinkelman Tricia | Vice President | 7700 Forsyth Boulevard, St. Louis, MO, 63105 |
Asher Andrew | Vice President | 7700 Forsyth Boulevard, St. Louis, MO, 63105 |
Name | Role | Address |
---|---|---|
Wingfield Scott | Treasurer | 1151 Falls Road, Rocky Mount, NC, 27804 |
Name | Role | Address |
---|---|---|
Koster Christopher | Secretary | 7700 Forsyth Boulevard, St. Louis, MO, 63105 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000136691 | CENTENE VISION SERVICES | ACTIVE | 2023-11-07 | 2028-12-31 | No data | 7700 FORSYTH BLVD, ST. LOUIS, MO, 63105 |
G23000133072 | CENTENE DENTAL AND VISION SERVICES | ACTIVE | 2023-10-30 | 2028-12-31 | No data | 7700 FORSYTH BLVD., ST. LOUIS, MO, 63105 |
G15000129916 | ENVOLVE BENEFIT OPTIONS | EXPIRED | 2015-12-23 | 2020-12-31 | No data | 112 ZEBULON COURT, ROCKY MOUNT, NC, 27804 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 1151 Falls Road, Rocky Mount, NC 27804 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-03 | 1151 Falls Road, Rocky Mount, NC 27804 | No data |
NAME CHANGE AMENDMENT | 2016-03-01 | ENVOLVE VISION, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-05 |
Name Change | 2016-03-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State