Search icon

ENVIROLINE INC.

Company Details

Entity Name: ENVIROLINE INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 17 Jun 1997 (28 years ago)
Date of dissolution: 12 May 1999 (26 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 12 May 1999 (26 years ago)
Document Number: F97000003178
FEI/EIN Number 223349756
Address: 4241 114TH TERRACE NORTH, CLEARWATER, FL, 33762
Mail Address: 4241 114TH TERRACE NORTH, CLEARWATER, FL, 33762
ZIP code: 33762
County: Pinellas
Place of Formation: NEW JERSEY

Agent

Name Role Address
ROBERT A FORLIZZO, ESQUIRE Agent 13577 FEATHER SOUND DRIVE, CLEARWATER, FL, 33762

President

Name Role Address
INTELISANO CRAIG J President 4241 114TH TERRACE NORTH, CLEARWATER, FL, 33762

Director

Name Role Address
INTELISANO CRAIG J Director 4241 114TH TERRACE NORTH, CLEARWATER, FL, 33762

Secretary

Name Role Address
DISCIERNIA CATHERINE Secretary 4241 114TH TERRACE NORTH, CLEARWATER, FL, 33762

Treasurer

Name Role Address
DETONE CHRISTOPHER Treasurer 4241 114TH TERRACE NORTH, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
MERGER 1999-05-12 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P97000058521. MERGER NUMBER 700000022777
CHANGE OF PRINCIPAL ADDRESS 1998-05-05 4241 114TH TERRACE NORTH, CLEARWATER, FL 33762 No data
CHANGE OF MAILING ADDRESS 1998-05-05 4241 114TH TERRACE NORTH, CLEARWATER, FL 33762 No data
REGISTERED AGENT NAME CHANGED 1998-05-05 ROBERT A FORLIZZO, ESQUIRE No data
REGISTERED AGENT ADDRESS CHANGED 1998-05-05 13577 FEATHER SOUND DRIVE, SUITE 300, CLEARWATER, FL 33762 No data

Documents

Name Date
Merger Sheet 1999-05-12
ANNUAL REPORT 1998-05-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State