Entity Name: | ENVISIONED BIO-TECH STRATEGIES, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 26 Feb 2015 (10 years ago) |
Date of dissolution: | 11 Mar 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Mar 2021 (4 years ago) |
Document Number: | P15000019245 |
FEI/EIN Number | 47-3310651 |
Address: | 5340 W. Kennedy BLVD, Tamps, FL, 33609, US |
Mail Address: | 5340 W. Kennedy BLVD, Tamps, FL, 33609, US |
ZIP code: | 33609 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ORSINI ANA | Agent | 14115 9th Ter NE, Bradenton, FL, 34212 |
Name | Role | Address |
---|---|---|
ORSINI THOMAS | President | 14115 9th Ter NE, Bradenton, FL, 34212 |
Name | Role | Address |
---|---|---|
ORSINI ANA | Vice President | 14115 9th Ter NE, Bradenton, FL, 34212 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-03-11 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-26 | 5340 W. Kennedy BLVD, Apt 356, Tamps, FL 33609 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-26 | 5340 W. Kennedy BLVD, Apt 356, Tamps, FL 33609 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-10-24 | 14115 9th Ter NE, Bradenton, FL 34212 | No data |
REGISTERED AGENT NAME CHANGED | 2016-10-24 | ORSINI, ANA | No data |
REINSTATEMENT | 2016-10-24 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-03-11 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-07-11 |
REINSTATEMENT | 2016-10-24 |
Domestic Profit | 2015-02-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State