Search icon

ENVIRONCHRON, INC.

Company Details

Entity Name: ENVIRONCHRON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 May 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Mar 2019 (6 years ago)
Document Number: P05000064568
FEI/EIN Number 251916802
Address: 9344 Yashuntafun Rd., Tallahassee, FL, 32311, US
Mail Address: 9344 Yashuntafun Rd., Tallahassee, FL, 32311, US
ZIP code: 32311
County: Leon
Place of Formation: FLORIDA

Agent

Name Role Address
Huettel Marjorie E Agent 9344 Yashuntafun Rd., Tallahassee, FL, 32311

President

Name Role Address
Huettel Marjorie E President 9344 Yashuntafun Rd., Tallahassee, FL, 32311

Secretary

Name Role Address
Huettel Marjorie E Secretary 9344 Yashuntafun Rd., Tallahassee, FL, 32311

Treasurer

Name Role Address
Huettel Marjorie E Treasurer 9344 Yashuntafun Rd., Tallahassee, FL, 32311

Director

Name Role Address
Huettel Marjorie E Director 9344 Yashuntafun Rd., Tallahassee, FL, 32311

Vice President

Name Role Address
Holmes Timothy A Vice President 9344 Yashuntafun Rd., Tallahassee, FL, 32311

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-03-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-18 9344 Yashuntafun Rd., Tallahassee, FL 32311 No data
CHANGE OF MAILING ADDRESS 2019-03-18 9344 Yashuntafun Rd., Tallahassee, FL 32311 No data
REGISTERED AGENT NAME CHANGED 2019-03-18 Huettel, Marjorie Elizabeth No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-18 9344 Yashuntafun Rd., Tallahassee, FL 32311 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-08-14
ANNUAL REPORT 2021-03-28
ANNUAL REPORT 2020-01-18
REINSTATEMENT 2019-03-18
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-03-01
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-01-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State