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 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ortner Matthew P | Agent | 648 N. Indiana Ave., Englewood, FL, 34223 |
Name | Role | Address |
---|---|---|
ORTNER MATTHEW | President | 648 N Indiana Ave, Englewood, FL, 34223 |
Name | Role | Address |
---|---|---|
ORTNER MATTHEW | Secretary | 648 N Indiana Ave, Englewood, FL, 34223 |
Name | Role | Address |
---|---|---|
ORTNER MATTHEW | Treasurer | 648 N Indiana Ave, Englewood, FL, 34223 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G25000006281 | PROPTECH INNOVATORS | ACTIVE | 2025-01-14 | 2030-12-31 | No data | 648 N. INDIANA AVENUE, ENGLEWOOD, FL, 34223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-06 | Ortner, Matthew P | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-06 | 648 N. Indiana Ave., Englewood, FL 34223 | No data |
CHANGE OF MAILING ADDRESS | 2023-02-06 | 648 N Indiana Ave, Englewood, FL 34223 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-09 | 648 N Indiana Ave, Englewood, FL 34223 | No data |
NAME CHANGE AMENDMENT | 2018-07-05 | ENVOI, INC. | No data |
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 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State