Search icon

ENVISION STRATEGIES INC - Florida Company Profile

Company Details

Entity Name: ENVISION STRATEGIES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENVISION STRATEGIES INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 02 Dec 2002 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 14 Oct 2003 (22 years ago)
Document Number: P02000126933
FEI/EIN Number 810584154

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6300 N.W. 2ND AVE. #207, BOCA RATON, FL, 33487, US
Mail Address: 6300 N.W. 2ND AVE. #207, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KASMER DONNA M President 6300 N.W. 2ND AVE. #207, BOCA RATON, FL, 33487
KASMER DONNA M Director 6300 N.W. 2ND AVE. #207, BOCA RATON, FL, 33487
KASMER DONNA Agent 6300 N.W. 2ND AVE. #207, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2012-03-27 6300 N.W. 2ND AVE. #207, BOCA RATON, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 2011-05-25 6300 N.W. 2ND AVE. #207, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2011-05-25 6300 N.W. 2ND AVE. #207, BOCA RATON, FL 33487 -
CANCEL ADM DISS/REV 2003-10-14 - -
REGISTERED AGENT NAME CHANGED 2003-10-14 KASMER, DONNA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State