Search icon

ENVOI CONCIERGE, INC. - Florida Company Profile

Company Details

Entity Name: ENVOI CONCIERGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENVOI CONCIERGE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 May 2019 (6 years ago)
Date of dissolution: 24 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Mar 2023 (2 years ago)
Document Number: P19000044461
FEI/EIN Number 84-1951502

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

Address: 648 N Indiana Ave, Englewood, FL, 34223, US
Mail Address: 5317 Fruitville Rd #93, SARASOTA, FL, 34223, US
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

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

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-24 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-09 648 N Indiana Ave, Englewood, FL 34223 -
CHANGE OF MAILING ADDRESS 2022-03-09 648 N Indiana Ave, Englewood, FL 34223 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-09 648 N Indiana Ave, Englewood, FL 34223 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-24
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-18
Domestic Profit 2019-05-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3232047706 2020-05-01 0455 PPP 201 FLETCHER AVE STE 100, SARASOTA, FL, 34237
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9682
Loan Approval Amount (current) 9682
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address SARASOTA, SARASOTA, FL, 34237-0001
Project Congressional District FL-17
Number of Employees 2
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9767.66
Forgiveness Paid Date 2021-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State