Search icon

ENVY COLLECTION, INC. - Florida Company Profile

Company Details

Entity Name: ENVY COLLECTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENVY COLLECTION, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Dec 2003 (21 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P04000000344
FEI/EIN Number 200539298

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

Address: 10180 SW 1st Ct, Plantation, FL, 33324, US
Mail Address: 10180 SW 1st Ct, Plantation, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABENHAIM ILAN President 10180 SW 1st Ct, Plantation, FL, 33324
ABENHAIM ILAN Agent 10180 SW 1st Ct, Plantation, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000171700 ADDICT EXPIRED 2009-11-03 2014-12-31 - 643 LINCOLN RD, MIAMI BEACH, FL, 33139
G09055900236 ENVY KIDS EXPIRED 2009-02-24 2014-12-31 - 303 LINCOLN RD, MIAMI, FL, 33139
G08347900329 PREMIER EXPIRED 2008-12-12 2013-12-31 - 643 LINCOLN RD, MIAMI, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-20 10180 SW 1st Ct, Plantation, FL 33324 -
CHANGE OF MAILING ADDRESS 2015-02-20 10180 SW 1st Ct, Plantation, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-20 10180 SW 1st Ct, Plantation, FL 33324 -
REINSTATEMENT 2010-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-02-16
REINSTATEMENT 2010-11-12
ANNUAL REPORT 2009-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State