Search icon

ENVISION-CS, INC.

Company Details

Entity Name: ENVISION-CS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Feb 2009 (16 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Mar 2016 (9 years ago)
Document Number: P09000010533
FEI/EIN Number 264124511
Address: 5000 ACLINE DRIVE EAST, TAMPA, FL, 33619, US
Mail Address: PO BOX 89098, TAMPA, FL, 33689, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ENVISION CS, INC. 401(K) PLAN 2023 264124511 2024-09-24 ENVISION CS, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 238300
Sponsor’s telephone number 8139970330
Plan sponsor’s address 5000 ACLINE DRIVE EAST, TAMPA, FL, 33619

Signature of

Role Plan administrator
Date 2024-09-23
Name of individual signing ARIANA GREENE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-23
Name of individual signing ARIANA GREENE
Valid signature Filed with authorized/valid electronic signature
ENVISION CS, INC. 401(K) PLAN 2022 264124511 2023-07-31 ENVISION CS, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 238300
Sponsor’s telephone number 8139970330
Plan sponsor’s address 5000 ACLINE DRIVE EAST, TAMPA, FL, 33619

Signature of

Role Plan administrator
Date 2023-07-31
Name of individual signing ARIANA GREENE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
GREENE II ALLEN Agent 5000 ACLINE DRIVE EAST, TAMPA, FL, 33619

President

Name Role Address
GREENE II ALLEN President 5000 ACLINE DRIVE EAST, TAMPA, FL, 33619

Director

Name Role Address
GREENE ALLEN D Director 5000 ACLINE DRIVE EAST, TAMPA, FL, 33619
Greene Ariana Director 5000 ACLINE DRIVE EAST, TAMPA, FL, 33619

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000065847 ENVISION ACTIVE 2024-05-22 2029-12-31 No data 136 4TH STREET NORTH, SUITE 201, ST. PETERSBURG, FL, 33701
G16000055712 ENVISION DEVELOPMENT EXPIRED 2016-06-06 2021-12-31 No data PO BOX 89098, TAMPA, FL, 33689
G16000055715 ENVISION FLOORING EXPIRED 2016-06-06 2021-12-31 No data PO BOX 89098, TAMPA, FL, 33689
G16000055720 ENVISION EXPIRED 2016-06-06 2021-12-31 No data PO BOX 89098, TAMPA, FL, 33689

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-02 GREENE II, ALLEN No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-22 5000 ACLINE DRIVE EAST, TAMPA, FL 33619 No data
CHANGE OF MAILING ADDRESS 2021-02-22 5000 ACLINE DRIVE EAST, TAMPA, FL 33619 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-22 5000 ACLINE DRIVE EAST, TAMPA, FL 33619 No data
NAME CHANGE AMENDMENT 2016-03-24 ENVISION-CS, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000457245 TERMINATED 1000000277816 HILLSBOROU 2012-05-25 2022-05-30 $ 775.00 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 2025-01-10
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-04-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State