Search icon

INVO PEO OF FLORIDA, INC. - Florida Company Profile

Headquarter

Company Details

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

Links between entities

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

Key Officers & Management

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 -

Events

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. -

Court Cases

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
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
22-029510TSS

Parties

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69007.5
Loan Approval Amount (current) 69007.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 203685
Servicing Lender Name Pinnacle Bank
Servicing Lender Address 150 Third Ave S, Ste 900, NASHVILLE, TN, 37201-2034
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SANFORD, SEMINOLE, FL, 32771-0001
Project Congressional District FL-07
Number of Employees 8
NAICS code 541214
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 203685
Originating Lender Name Pinnacle Bank
Originating Lender Address NASHVILLE, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69894.2
Forgiveness Paid Date 2021-08-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State