Entity Name: | INVO PEO OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
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 |
Mail Address: | 800 Oak Ridge Tpke, Ste A500, Oak Ridge, TN 37830 |
Address: | 225 W. SEMINOLE BLVD, SUITE 103, SANFORD, FL 32771 |
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 |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
AROWOOD, WILLIAM M | President | 800 OAK RIDGE TURNPIKE, STE A-500 OAK RIDGE, TN 37830 |
Name | Role | Address |
---|---|---|
AROWOOD, ROBERT J | Secretary | 800 OAK RIDGE TURNPIKE, STE A-1000 OAK RIDGE, TN 37830 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-17 | 225 W. SEMINOLE BLVD, SUITE 103, SANFORD, FL 32771 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-07 | 225 W. SEMINOLE BLVD, SUITE 103, SANFORD, FL 32771 | No data |
NAME CHANGE AMENDMENT | 2017-02-03 | INVO PEO OF FLORIDA, INC. | No data |
NAME CHANGE AMENDMENT | 2017-01-31 | INVO PEO, INC. | No data |
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 |
Date of last update: 22 Jan 2025
Sources: Florida Department of State