Search icon

ENVIRO-RESOURCES CORPORATION

Company Details

Entity Name: ENVIRO-RESOURCES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Oct 1997 (27 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P97000093206
FEI/EIN Number 593473955
Address: 3851 Coopers Lake Road, JACKSONVILLE, FL, 32224, US
Mail Address: 3851 Coopers Lake Road, JACKSONVILLE, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
YOUNG JANICE F Agent 3851 COOPERS LAKE ROAD, JACKSONVILLE, FL, 32224

Director

Name Role Address
YOUNG JANICE F. M Director 3851 COOPERS LAKE ROAD, JACKSONVILLE, FL, 32224
YOUNG WILLIAM L. Phd Director 3851 COOPERS LAKE ROAD, JACKSONVILLE, FL, 32224

Chief Executive Officer

Name Role Address
YOUNG JANICE F. M Chief Executive Officer 3851 COOPERS LAKE ROAD, JACKSONVILLE, FL, 32224

Chief Operating Officer

Name Role Address
YOUNG WILLIAM L. Phd Chief Operating Officer 3851 COOPERS LAKE ROAD, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-27 3851 Coopers Lake Road, JACKSONVILLE, FL 32224 No data
CHANGE OF MAILING ADDRESS 2016-04-27 3851 Coopers Lake Road, JACKSONVILLE, FL 32224 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-30 3851 COOPERS LAKE ROAD, JACKSONVILLE, FL 32224 No data
REGISTERED AGENT NAME CHANGED 2005-04-30 YOUNG, JANICE FDCEO No data
NAME CHANGE AMENDMENT 1999-10-18 ENVIRO-RESOURCES CORPORATION No data

Documents

Name Date
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-06-16
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State