Search icon

ENVIVOS INC.

Company Details

Entity Name: ENVIVOS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Aug 2005 (19 years ago)
Document Number: P05000112104
FEI/EIN Number 203296999
Address: 5126 Tildens Grove Blvd, Windermere, FL, 34786, US
Mail Address: 5700 Silver Star Road, ORLANDO, FL, 32808, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ENVIVOS 401K 2023 203296999 2024-06-07 ENVIVOS 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 611000
Sponsor’s telephone number 3216638563
Plan sponsor’s address 5700 SILVER STAR ROAD, ORLANDO, FL, 32808

Signature of

Role Plan administrator
Date 2024-06-07
Name of individual signing RICKY ADEBANJO
Valid signature Filed with authorized/valid electronic signature
ENVIVOS 401K 2022 203296999 2023-10-24 ENVIVOS 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 611000
Sponsor’s telephone number 3216638563
Plan sponsor’s address 5700 SILVER STAR ROAD, ORLANDO, FL, 32808

Signature of

Role Plan administrator
Date 2023-10-24
Name of individual signing RICKY ADEBANJO
Valid signature Filed with authorized/valid electronic signature
ENVIVOS 401K 2021 203296999 2022-06-21 ENVIVOS 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 611000
Sponsor’s telephone number 3216638563
Plan sponsor’s address 5700 SILVER STAR ROAD, ORLANDO, FL, 32808

Signature of

Role Plan administrator
Date 2022-06-21
Name of individual signing RICKY ADEBANJO
Valid signature Filed with authorized/valid electronic signature
ENVIVOS 401K 2020 203296999 2021-10-09 ENVIVOS 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 611000
Sponsor’s telephone number 3216638563
Plan sponsor’s address 5700 SILVER STAR ROAD, ORLANDO, FL, 32808

Signature of

Role Plan administrator
Date 2021-10-09
Name of individual signing RICKY ADEBANJO
Valid signature Filed with authorized/valid electronic signature
ENVIVOS 401K 2019 203296999 2020-12-10 ENVIVOS 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 611000
Sponsor’s telephone number 3216638563
Plan sponsor’s address 627 N PINE HILLS ROAD, ORLANDO, FL, 32808

Signature of

Role Plan administrator
Date 2020-12-10
Name of individual signing RICKY ADEBANJO
Valid signature Filed with authorized/valid electronic signature
ENVIVOS 401K 2019 203301391 2020-06-30 ENVIVOS 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 611000
Sponsor’s telephone number 3216638563
Plan sponsor’s address 627 N PINE HILLS ROAD, ORLANDO, FL, 32808

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing RICKY ADEBANJO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ADEBANJO RICHARDSON O Agent 5700 Silver Star Road,, Orlando, FL, 32808

President

Name Role Address
Adebanjo Janet A President 5700 Silver Star Road, Orlando, FL, 32808

Vice President

Name Role Address
ADEBANJO RICHARDSON O Vice President 5700 Silver Star Road, ORLANDO, FL, 32808

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000001858 PINE HILLS PREPARATORY ACADEMY ACTIVE 2014-01-06 2029-12-31 No data 5700 SILVER STAR ROAD, ORLANDO, FL, 32808
G05251900111 PINE HILLS PRESCHOOL & CHILDCARE CENTER ACTIVE 2005-09-07 2025-12-31 No data 627 N. PINE HILLS ROAD, ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-03 5126 Tildens Grove Blvd, Windermere, FL 34786 No data
CHANGE OF MAILING ADDRESS 2022-03-03 5126 Tildens Grove Blvd, Windermere, FL 34786 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-03 5700 Silver Star Road,, Orlando, FL 32808 No data
REGISTERED AGENT NAME CHANGED 2010-01-25 ADEBANJO, RICHARDSON OVP No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-01-16
ANNUAL REPORT 2015-01-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State