Search icon

ENVOI, INC.

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
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Ortner Matthew P Agent 648 N. Indiana Ave., Englewood, FL, 34223

President

Name Role Address
ORTNER MATTHEW President 648 N Indiana Ave, Englewood, FL, 34223

Secretary

Name Role Address
ORTNER MATTHEW Secretary 648 N Indiana Ave, Englewood, FL, 34223

Treasurer

Name Role Address
ORTNER MATTHEW Treasurer 648 N Indiana Ave, Englewood, FL, 34223

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 No data 648 N. INDIANA AVENUE, ENGLEWOOD, FL, 34223

Events

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

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State