Search icon

ENVIROCARE ENTERPRISES, INC.

Company Details

Entity Name: ENVIROCARE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Oct 1997 (27 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P97000090665
FEI/EIN Number 650796550
Address: 14880 SW 200 ST, MIAMI, FL, 33187, US
Mail Address: P O BOX 970184, MIAMI, FL, 33197-0184, US
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
WEYRICK KEITH S Agent 14880 SW 200 ST, MIAMI, FL, 33187

President

Name Role Address
WEYRICK KEITH S President 14880 SW 200 ST, MIAMI, FL, 33187

Secretary

Name Role Address
WEYRICK KEITH S Secretary 14880 SW 200 ST, MIAMI, FL, 33187

Director

Name Role Address
WEYRICK KEITH S Director 14880 SW 200 ST, MIAMI, FL, 33187
WEYRICK DELORES Director 14880 SW 200 ST, MIAMI, FL, 33187

Vice President

Name Role Address
WEYRICK DELORES Vice President 14880 SW 200 ST, MIAMI, FL, 33187

Treasurer

Name Role Address
WEYRICK DELORES Treasurer 14880 SW 200 ST, MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-26 14880 SW 200 ST, MIAMI, FL 33187 No data
CHANGE OF MAILING ADDRESS 2005-03-15 14880 SW 200 ST, MIAMI, FL 33187 No data
REGISTERED AGENT ADDRESS CHANGED 2005-03-15 14880 SW 200 ST, MIAMI, FL 33187 No data
REGISTERED AGENT NAME CHANGED 1998-01-26 WEYRICK, KEITH S No data

Documents

Name Date
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-07
ANNUAL REPORT 2005-03-15
ANNUAL REPORT 2004-02-12
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-02-21
ANNUAL REPORT 2001-03-07
ANNUAL REPORT 2000-03-01
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-01-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State