Search icon

ENVI PACK, INC. - Florida Company Profile

Company Details

Entity Name: ENVI PACK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENVI PACK, 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: 15 Jun 1995 (30 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: P95000047409
Address: 3601 W DIXIE HWY, BAY 1, BOCA RATON, FL, 33431
Mail Address: 3601 W DIXIE HWY, BAY 1, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN EDWARD Secretary 8022 FISHER ISLAND DR, MIAMI BEACH, FL
COHEN EDWARD Director 8022 FISHER ISLAND DR, MIAMI BEACH, FL
BRODT ALEXANDER Chairman 7716 FISHER ISLAND DR, MIAMI BEACH, FL
BRODT ALEXANDER Director 7716 FISHER ISLAND DR, MIAMI BEACH, FL
LEE ROBERT Vice President 3601 W DIXIE HWY BAY 1, BOCA RATON, FL, 33431
LEE ROBERT Director 3601 W DIXIE HWY BAY 1, BOCA RATON, FL, 33431
HAGGERTY KEVIN President 3601 W DIXIE HWY BAY 1, BOCA RATON, FL, 33431
HAGGERTY KEVIN Director 3601 W DIXIE HWY BAY 1, BOCA RATON, FL, 33431
LEVINE NORMAN Director 2731 NE 14 ST #B119, POMPANO BEACH, FL
LEVINE SCOTT S Agent 1940 HARRISON ST, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
DOCUMENTS PRIOR TO 1997 1995-06-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State