Entity Name: | INVO PEO OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INVO PEO OF FLORIDA, 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: | 14 Jan 2014 (11 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 03 Feb 2017 (8 years ago) |
Document Number: | P14000005352 |
FEI/EIN Number |
46-4265745
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 225 W. SEMINOLE BLVD, SUITE 103, SANFORD, FL, 32771 |
Mail Address: | 800 Oak RIdge Tpke, Oak Ridge, TN, 37830, US |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | INVO PEO OF FLORIDA, INC., MISSISSIPPI | 1051426 | MISSISSIPPI |
Headquarter of | INVO PEO OF FLORIDA, INC., ALABAMA | 000-338-317 | ALABAMA |
Headquarter of | INVO PEO OF FLORIDA, INC., KENTUCKY | 0964610 | KENTUCKY |
Headquarter of | INVO PEO OF FLORIDA, INC., COLORADO | 20161440474 | COLORADO |
Headquarter of | INVO PEO OF FLORIDA, INC., CONNECTICUT | 2352957 | CONNECTICUT |
Name | Role | Address |
---|---|---|
AROWOOD WILLIAM M | President | 800 OAK RIDGE TURNPIKE, OAK RIDGE, TN, 37830 |
AROWOOD ROBERT J | Secretary | 800 OAK RIDGE TURNPIKE, OAK RIDGE, TN, 37830 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-17 | 225 W. SEMINOLE BLVD, SUITE 103, SANFORD, FL 32771 | - |
CHANGE OF MAILING ADDRESS | 2022-03-07 | 225 W. SEMINOLE BLVD, SUITE 103, SANFORD, FL 32771 | - |
NAME CHANGE AMENDMENT | 2017-02-03 | INVO PEO OF FLORIDA, INC. | - |
NAME CHANGE AMENDMENT | 2017-01-31 | INVO PEO, INC. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Erie Salgado Montanez, Appellant(s) v. INVO PEO of Florida, Inc./Eagle Equipment Service 1 Corp./MidSouth Mutual Insurance Company and Brentwood Services, Appellee(s). | 1D2024-3283 | 2024-12-20 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Erie Salgado Montanez |
Role | Appellant |
Status | Active |
Representations | Walker J. Smith, IV |
Name | INVO PEO OF FLORIDA, INC. |
Role | Appellee |
Status | Active |
Representations | Gregory D White |
Name | EAGLE EQUIPMENT SERVICE 1, CORP |
Role | Appellee |
Status | Active |
Representations | Gregory D White |
Name | MIDSOUTH MUTUAL INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | Gregory D White |
Name | BRENTWOOD SERVICES, INC. |
Role | Appellee |
Status | Active |
Name | Timothy Stoddard Stanton |
Role | Judge of Compensation Claims |
Status | Active |
Name | David W. Langham |
Role | Judge of Compensation Claims |
Status | Active |
Name | WC Agency Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-12-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-12-20 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Appeal Transmittal Form |
On Behalf Of | Timothy Stoddard Stanton |
Docket Date | 2024-12-20 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | Determination of Indigency/LT Order Insolvency |
On Behalf Of | Timothy Stoddard Stanton |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-17 |
ANNUAL REPORT | 2024-01-12 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-04-11 |
Name Change | 2017-02-03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2866667200 | 2020-04-16 | 0491 | PPP | 225 SEMINOLE BLVD, SANFORD, FL, 32771 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State