Search icon

ENVIRO LUBE, INC. - Florida Company Profile

Company Details

Entity Name: ENVIRO LUBE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENVIRO LUBE, 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: 20 Jan 1994 (31 years ago)
Date of dissolution: 26 Jan 2009 (16 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 26 Jan 2009 (16 years ago)
Document Number: P94000007359
FEI/EIN Number 593222219

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

Address: 38999 SUMNER LAKE RD, DADE CITY, FL, 33526
Mail Address: P.O. BOX 1107, DADE CITY, FL, 33526-1107, US
ZIP code: 33526
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEALEY GLENDA A Director P.O. BOX 1107, DADE CITY, FL, 335261107
HEALEY MARTIN Director POST OFFICE BOX 1107, DADE CITY, FL, 335261107
HEALEY MARTIN T Agent 38999 SUMNER LAKE RD., DADE CITY, FL, 33526

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2009-01-26 - -
REGISTERED AGENT NAME CHANGED 2008-05-01 HEALEY, MARTIN T -
REGISTERED AGENT ADDRESS CHANGED 2008-05-01 38999 SUMNER LAKE RD., PO BOX 1107, DADE CITY, FL 33526 -
CANCEL ADM DISS/REV 2007-03-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 1996-10-30 38999 SUMNER LAKE RD, DADE CITY, FL 33526 -
CHANGE OF MAILING ADDRESS 1996-10-30 38999 SUMNER LAKE RD, DADE CITY, FL 33526 -
REINSTATEMENT 1996-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000085795 TERMINATED 1000000006070 5960 669 2004-07-28 2024-08-11 $ 18,796.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J02000301139 LAPSED 0000485888 05013 01261 2002-07-22 2022-07-30 $ 20,922.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE ROAD, PORT RICHEY, FL346686842
J02000301147 LAPSED 0000485889 05013 01262 2002-07-22 2022-07-30 $ 35,221.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE ROAD, PORT RICHEY, FL346686842
J02000301154 LAPSED 0000485890 05013 01298 2002-07-22 2022-07-30 $ 22,364.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE ROAD, PORT RICHEY, FL346686842
J02000255509 TERMINATED 01991310043 04983 00389 2002-06-20 2022-06-27 $ 28,786.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE ROAD, PORT RICHEY, FL 346686842

Documents

Name Date
CORAPVDWN 2009-01-26
ANNUAL REPORT 2008-05-01
REINSTATEMENT 2007-03-14
ANNUAL REPORT 2005-08-30
ANNUAL REPORT 2004-04-02
ANNUAL REPORT 2003-04-22
ANNUAL REPORT 2002-03-11
ANNUAL REPORT 2001-03-15
ANNUAL REPORT 2000-05-22
ANNUAL REPORT 1999-04-09

Date of last update: 03 Jun 2025

Sources: Florida Department of State