Search icon

ENVIRO-WILDLIFE, CORP.

Company Details

Entity Name: ENVIRO-WILDLIFE, CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 05 Feb 1996 (29 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: N96000000611
FEI/EIN Number 65-0646487
Address: 3950 COCONUT CIRCLE, NAPLES, FL 34104
Mail Address: 3950 COCONUT CIRCLE, NAPLES, FL 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
JONES, JAMES G Agent 2124 AIRPORT RD SOUTH, SUITE 101, NAPLES, FL 34104

President

Name Role Address
ACOSTA, MICHELLE President 3950 COCONUT CIRCLE, NAPLES, FL

Director

Name Role Address
ACOSTA, JOSEPH Director 3950 COCONUT CIRCLE S, NAPLES, FL 33942
ACOSTA, MICHELE Director 3950 COCONUT CIRCLE S, NAPLES, FL 33942
FERNANDEZ, JULIO C Director 6145 POLLY AVE, NAPLES, FL
LA ROCQUE, CARMEN A Director 3505 OKEECHOBEE ST, NAPLES, FL

Vice President

Name Role Address
ACOSTA, JOSEPH Vice President 3950 COCONUT CIRCLE, NAPLES, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-07-14 3950 COCONUT CIRCLE, NAPLES, FL 34104 No data
CHANGE OF MAILING ADDRESS 1997-07-14 3950 COCONUT CIRCLE, NAPLES, FL 34104 No data
REGISTERED AGENT NAME CHANGED 1997-07-14 JONES, JAMES G No data
REGISTERED AGENT ADDRESS CHANGED 1997-07-14 2124 AIRPORT RD SOUTH, SUITE 101, NAPLES, FL 34104 No data

Documents

Name Date
ANNUAL REPORT 1999-05-08
ANNUAL REPORT 1998-05-20
ANNUAL REPORT 1997-07-14
DOCUMENTS PRIOR TO 1997 1996-02-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State