Search icon

ENVIROPROCESS, INC.

Company Details

Entity Name: ENVIROPROCESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Mar 2004 (21 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P04000051144
FEI/EIN Number 161695912
Address: 5470 EAST BUSCH BLVD., SUITE 431, TAMPA, FL, 33617, US
Mail Address: 5470 EAST BUSCH BLVD., SUITE 431, TAMPA, FL, 33617, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
CARNAHAN ROBERT J Agent 5470 EAST BUSCH BLVD., TAMPA, FL, 33609

President

Name Role Address
CARNAHAN, Jr ROBERT President 5470 EAST BUSCH BLVD. SUITE 431, TAMPA, FL, 33617

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-03 5470 EAST BUSCH BLVD., SUITE 431, TAMPA, FL 33617 No data
CHANGE OF MAILING ADDRESS 2007-01-03 5470 EAST BUSCH BLVD., SUITE 431, TAMPA, FL 33617 No data
REGISTERED AGENT ADDRESS CHANGED 2007-01-03 5470 EAST BUSCH BLVD., SUITE 431, TAMPA, FL 33609 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000131483 LAPSED 1000000413452 HILLSBOROU 2012-11-28 2023-01-16 $ 500.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State