Search icon

ENVOI, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ENVOI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Jun 2018 (7 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Jul 2018 (7 years ago)
Document Number: P18000057647
FEI/EIN Number 831092348
Address: 648 N Indiana Ave, Englewood, FL, 34223, US
Mail Address: 648 N Indiana Ave, Englewood, FL, 34223, US
ZIP code: 34223
City: Englewood
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTNER MATTHEW President 648 N Indiana Ave, Englewood, FL, 34223
ORTNER MATTHEW Secretary 648 N Indiana Ave, Englewood, FL, 34223
ORTNER MATTHEW Treasurer 648 N Indiana Ave, Englewood, FL, 34223
Ortner Matthew P Agent 648 N. Indiana Ave., Englewood, FL, 34223

Unique Entity ID

Unique Entity ID:
F6W7NXGDT8T9
UEI Expiration Date:
2025-09-17

Business Information

Activation Date:
2024-09-19
Initial Registration Date:
2024-06-12

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000006281 PROPTECH INNOVATORS ACTIVE 2025-01-14 2030-12-31 - 648 N. INDIANA AVENUE, ENGLEWOOD, FL, 34223

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-06 Ortner, Matthew P -
REGISTERED AGENT ADDRESS CHANGED 2024-03-06 648 N. Indiana Ave., Englewood, FL 34223 -
CHANGE OF MAILING ADDRESS 2023-02-06 648 N Indiana Ave, Englewood, FL 34223 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-09 648 N Indiana Ave, Englewood, FL 34223 -
NAME CHANGE AMENDMENT 2018-07-05 ENVOI, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-30
Name Change 2018-07-05
Domestic Profit 2018-06-28

USAspending Awards / Financial Assistance

Date:
2021-01-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
56262.00
Total Face Value Of Loan:
56262.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
52110.00
Total Face Value Of Loan:
52110.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$56,262
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$56,262
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$56,605.07
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $56,262
Jobs Reported:
4
Initial Approval Amount:
$52,110
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$52,110
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$52,571.03
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $40,000
Utilities: $1,388
Rent: $7,978
Healthcare: $2744

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State