Search icon

INVO PEO OF FLORIDA, INC.

Headquarter

Company Details

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

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
AROWOOD, WILLIAM M President 800 OAK RIDGE TURNPIKE, STE A-500 OAK RIDGE, TN 37830

Secretary

Name Role Address
AROWOOD, ROBERT J Secretary 800 OAK RIDGE TURNPIKE, STE A-1000 OAK RIDGE, TN 37830

Events

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

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

Date of last update: 22 Jan 2025

Sources: Florida Department of State