Search icon

ENVIRO CREATIVE, INC - Florida Company Profile

Company Details

Entity Name: ENVIRO CREATIVE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENVIRO CREATIVE, 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: 16 Apr 2018 (7 years ago)
Document Number: P18000035261
FEI/EIN Number 82-5328144

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4611 S University Dr, Suite 443, Davie, FL, 33328, US
Mail Address: 4611 S University Dr, Suite 443, Davie, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERGUSON Jason B President 4521 E Aqua Bella, Dania Beach, FL, 33312
FERGUSON Jason B Agent 4611 S Universery Dr, Davie, FL, 33328

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000052493 JCP PRINT SOLUTIONS EXPIRED 2018-04-26 2023-12-31 - 3350 SW 148TH AVE, SUITE 110, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 3981 NW 47th Terr, Lauderdale Lakes, FL 33319 -
CHANGE OF MAILING ADDRESS 2022-04-30 3981 NW 47th Terr, Lauderdale Lakes, FL 33319 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 3981 NW 47th Terr, Lauderdale Lakes, FL 33319 -
REGISTERED AGENT NAME CHANGED 2021-04-29 FERGUSON, Jason B -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-31
Domestic Profit 2018-04-16

Date of last update: 01 May 2025

Sources: Florida Department of State