Search icon

ENVIRONS HEALTH, INC. - Florida Company Profile

Company Details

Entity Name: ENVIRONS HEALTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENVIRONS HEALTH, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Oct 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P12000088727
FEI/EIN Number 46-1249964

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

Address: 224 PARKWAY STREET, WINCHESTER, VA, 22601, US
Mail Address: 224 PARKWAY STREET, WINCHESTER, VA, 22601, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRIED CHERYL H President 224 PARKWAY STREET, WINCHESTER, VA, 22601
FRIED CHERYL H Chief Executive Officer 224 PARKWAY STREET, WINCHESTER, VA, 22601
Fried Cheryl H Agent 420 BRITTANY STREET, CASSELBERRY, FL, 32707

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000006847 ENVISTA HEALTH CONSULTING EXPIRED 2013-01-19 2024-12-31 - 5408 LEILANI DRIVE, SAINT PETE BEACH, FL, 33670-6
G12000103245 ENVIRONS HEALTH CONSULTING EXPIRED 2012-10-23 2017-12-31 - 2709 W. TRILBY AVE., TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-13 224 PARKWAY STREET, WINCHESTER, VA 22601 -
CHANGE OF MAILING ADDRESS 2021-04-13 224 PARKWAY STREET, WINCHESTER, VA 22601 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-13 420 BRITTANY STREET, CASSELBERRY, FL 32707 -
REGISTERED AGENT NAME CHANGED 2017-11-14 Fried, Cheryl Hamilton -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-16
REINSTATEMENT 2017-11-14
ANNUAL REPORT 2016-06-08
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-03-23
Domestic Profit 2012-10-22

Date of last update: 03 May 2025

Sources: Florida Department of State