Search icon

ENVIRODYNAMIX INC. - Florida Company Profile

Company Details

Entity Name: ENVIRODYNAMIX INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENVIRODYNAMIX 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: 03 Jan 2022 (3 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P22000000235
FEI/EIN Number 87-4257624

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

Address: 1440 Chestnut Avenue, Winter Park, FL, 32789, US
Mail Address: 29911 Niguel Road, # 6722, Laguna Niguel, CA, 92607-9998, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sokol Alexandra Director 1112 Montana Avenue #125, Santa Monica, CA, 90403
Casper Silberman Araminta Director 3160 Howell Mill Rd Nw Suite 421, Atlanta, GA, 30327
Huls Jon Director 29911 Niguel Road # 6722, Laguna Niguel, CA, 926079998
Robinson Leonard Director 1754 Cove Crossing Sw, Atlanta, GA, 30331
Casper Silberman Araminta President 3160 Howell Mill Rd Nw Suite 421, Atlanta, GA, 30327
Sokol Alexandra Vice President 1112 Montana Avenue #125, Santa Monica, CA, 90403
BUSINESS FILINGS INCORPORATED Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 1440 Chestnut Avenue, Winter Park, FL 32789 -
CHANGE OF MAILING ADDRESS 2023-04-28 1440 Chestnut Avenue, Winter Park, FL 32789 -
REGISTERED AGENT NAME CHANGED 2023-04-28 BUSINESS FILINGS INCORPORATED -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 1200 South Pine Island Road, Plantation, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2023-04-28
Domestic Profit 2022-01-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State