Search icon

ENVIROCON OF FLORIDA, INC.

Company Details

Entity Name: ENVIROCON OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Apr 1984 (41 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: H00776
FEI/EIN Number 59-2405719
Address: 6374 NW 77TH TERRACE, PARKLAND, FL 33067
Mail Address: 6374 NW 77TH TERRACE, PARKLAND, FL 33067
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BRINKMANN, HORST K. Agent 6374 NORTH WEST 77TH TERRACE, PARKLAND, FL 33067

Vice President

Name Role Address
BRINKMANN, MARGARET Vice President 6374 NW 77TH TERRACE, PARKLAND, FL 33067-1112

Secretary

Name Role Address
BRINKMANN, MARGARET Secretary 6374 NW 77TH TERRACE, PARKLAND, FL 33067-1112

President

Name Role Address
BRINKMANN, HORST K President 6374 NW 77TH TERRACE, PARKLAND, FL 33067-1112

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
REGISTERED AGENT ADDRESS CHANGED 2001-02-06 6374 NORTH WEST 77TH TERRACE, PARKLAND, FL 33067 No data
CHANGE OF PRINCIPAL ADDRESS 2000-01-19 6374 NW 77TH TERRACE, PARKLAND, FL 33067 No data
CHANGE OF MAILING ADDRESS 2000-01-19 6374 NW 77TH TERRACE, PARKLAND, FL 33067 No data
AMENDMENT 1984-08-28 No data No data
REGISTERED AGENT NAME CHANGED 1984-07-17 BRINKMANN, HORST K. No data

Documents

Name Date
ANNUAL REPORT 2001-02-06
ANNUAL REPORT 2000-01-19
ANNUAL REPORT 1999-01-21
ANNUAL REPORT 1998-03-13
ANNUAL REPORT 1997-01-21
ANNUAL REPORT 1996-01-22
ANNUAL REPORT 1995-01-24

Date of last update: 04 Feb 2025

Sources: Florida Department of State