Search icon

ENVIZION MEDICAL INC. - Florida Company Profile

Company Details

Entity Name: ENVIZION MEDICAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENVIZION MEDICAL 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Jan 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Feb 2016 (9 years ago)
Document Number: P12000000222
FEI/EIN Number 45-4196769

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

Address: 2711 LETAP COURT SUITE 101, LAND O LAKES, FL, 34638, US
Mail Address: 2711 Letap Ct, Suite 101, Land O Lakes, FL, 34638, US
ZIP code: 34638
County: Pasco
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1508223140 2016-01-27 2021-01-19 PO BOX 9830, SALT LAKE CITY, UT, 841099830, US 2711 LETAP CT, SUITE 101, LAND O LAKES, FL, 346387229, US

Contacts

Phone +1 727-755-0693
Fax 7277550679
Phone +1 813-279-2211
Fax 8139483999

Authorized person

Name KATHLEEN VAES
Role OWNER
Phone 8132054550

Taxonomy

Taxonomy Code 332900000X - Non-Pharmacy Dispensing Site
License Number ME67888
State FL
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ENVIZION MEDICAL INC 2023 454196769 2024-09-06 ENVIZION MEDICAL INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-10-01
Business code 621399
Sponsor’s telephone number 4079130748
Plan sponsor’s address 2711 LETAP CT, UNIT 101, LAND O LAKES, FL, 34638

Signature of

Role Plan administrator
Date 2024-09-06
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SAPHOS ANDREW President 2711 Letap Ct, Suite 101, Land O Lakes, FL, 34638
VAES KATHLEEN Chief Operating Officer 2711 Letap Ct, Land O Lakes, FL, 34638
DAVID W. MAXWELL, D.M.D., P.L. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000079477 WEIGHT LOSS MEDS ONLINE ACTIVE 2023-07-05 2028-12-31 - 2711 LETAP CT, SUITE 101, LAND O LAKES, FL, 34638
G21000093969 ENVIZION WEIGHT LOSS ACTIVE 2021-07-19 2026-12-31 - 2711 LETAP CT, SUITE 101, LAND O LAKES, FL, 34638
G17000126761 ESSENTIAL MEDICAL CENTER EXPIRED 2017-11-16 2022-12-31 - 2711 LETAP COURT, SUITE 102, LAND O LAKES, FL, 34638

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-19 2711 LETAP COURT, SUITE 101, LAND O LAKES, FL 34638 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-19 2711 LETAP COURT, SUITE 101, LAND O LAKES, FL 34638 -
REGISTERED AGENT NAME CHANGED 2025-01-19 Saphos, Andrew -
CHANGE OF MAILING ADDRESS 2024-02-12 2711 LETAP COURT SUITE 101, LAND O LAKES, FL 34638 -
REGISTERED AGENT NAME CHANGED 2017-01-06 DAVID W. MAXWELL, D.M.D., P.L. -
REGISTERED AGENT ADDRESS CHANGED 2017-01-06 4 PEARL DRIVE SUITE 3, ORMOND BEACH, FL 32174 -
AMENDMENT 2016-02-08 - -
AMENDMENT 2012-08-10 - -
CHANGE OF PRINCIPAL ADDRESS 2012-08-10 2711 LETAP COURT SUITE 101, LAND O LAKES, FL 34638 -

Documents

Name Date
ANNUAL REPORT 2025-01-19
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-06
Amendment 2016-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3198487704 2020-05-01 0455 PPP 2711 LETAP CT UNIT 101, LAND O LAKES, FL, 34638
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76895
Loan Approval Amount (current) 76895
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAND O LAKES, PASCO, FL, 34638-0001
Project Congressional District FL-12
Number of Employees 9
NAICS code 621991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77667.41
Forgiveness Paid Date 2021-05-06
7597278506 2021-03-06 0455 PPS 2711 Letap Ct Unit 101, Land O Lakes, FL, 34638-7265
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108090.13
Loan Approval Amount (current) 108090.13
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Land O Lakes, PASCO, FL, 34638-7265
Project Congressional District FL-12
Number of Employees 10
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 109633.42
Forgiveness Paid Date 2022-08-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State