Entity Name: | ENVIROTRAC LTD. INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 05 Jul 1996 (29 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 08 Oct 2009 (16 years ago) |
Document Number: | F96000003434 |
FEI/EIN Number |
113180933
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5309 56TH COMMERCE PARK BLVD., TAMPA, FL, 33610, US |
Mail Address: | 5309 56TH COMMERCE PARK BLVD., TAMPA, FL, 33610, US |
ZIP code: | 33610 |
County: | Hillsborough |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
BYRNES JOSEPH P | President | 5 OLD DOCK ROAD, YAPHANK, NY, 11980 |
BYRNES JOSEPH P | Secretary | 5 OLD DOCK ROAD, YAPHANK, NY, 11980 |
FERRILL JOHN H | Agent | 5309 56TH COMMERCE PARK BLVD, TAMPA, FL, 33610 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CANCEL ADM DISS/REV | 2009-10-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-10-08 | FERRILL, JOHN H | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-01-27 | 5309 56TH COMMERCE PARK BLVD., TAMPA, FL 33610 | - |
CHANGE OF MAILING ADDRESS | 2005-01-27 | 5309 56TH COMMERCE PARK BLVD., TAMPA, FL 33610 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-01-27 | 5309 56TH COMMERCE PARK BLVD, TAMPA, FL 33610 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000590108 | ACTIVE | 1000000603892 | LEON | 2014-04-03 | 2034-05-09 | $ 1,069.28 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-03-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State