Entity Name: | ENVIRO-FLAME, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 02 Aug 1993 (32 years ago) |
Document Number: | P93000055044 |
FEI/EIN Number | 59-3195522 |
Address: | 6860 Lafayette N, Pinellas Park, FL 33781 |
Mail Address: | 6860 Lafayette N, Pinellas Park, FL 33781 |
ZIP code: | 33781 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JEFFERSON-RACKLEY, NANCY | Agent | 6860 Lafayette N, Pinellas Park, FL 33781 |
Name | Role | Address |
---|---|---|
JEFFERSON-RACKLEY, NANCY | Vice President | 6860 LafayetteN, Pinellas Park, FL 33781 |
Name | Role | Address |
---|---|---|
JEFFERSON-RACKLEY, NANCY | President | 6860 Lafayette N, Pinellas Park, FL 33781 |
Name | Role | Address |
---|---|---|
JEFFERSON-RACKLEY, NANCY | Director | 6860 Lafayette N, Pinellas Park, FL 33781 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-07 | 6860 Lafayette N, Pinellas Park, FL 33781 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-07 | 6860 Lafayette N, Pinellas Park, FL 33781 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-07 | 6860 Lafayette N, Pinellas Park, FL 33781 | No data |
REGISTERED AGENT NAME CHANGED | 2009-02-05 | JEFFERSON-RACKLEY, NANCY | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000204242 | ACTIVE | 1000000707122 | PINELLAS | 2016-03-10 | 2036-03-23 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J15000331526 | ACTIVE | 1000000662621 | PINELLAS | 2015-02-25 | 2035-03-04 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State