Search icon

ENVOLVE VISION, INC.

Company Details

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

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
Lavely David President 1151 Falls Road, Rocky Mount, NC, 27804

Vice President

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

Treasurer

Name Role Address
Wingfield Scott Treasurer 1151 Falls Road, Rocky Mount, NC, 27804

Secretary

Name Role Address
Koster Christopher Secretary 7700 Forsyth Boulevard, St. Louis, MO, 63105

Fictitious Names

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

Events

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

Documents

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