Search icon

ENVIROTECH INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: ENVIROTECH INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENVIROTECH INTERNATIONAL, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Mar 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Aug 2006 (19 years ago)
Document Number: P98000023246
FEI/EIN Number 650818926

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

Address: 1221 SW 48th Ter, Deerfield Beach, FL, 33442, US
Mail Address: 1221 SW 48th Ter, Deerfield Beach, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AYESH MAHMOUD President 1221 SW 48th Ter, Deerfield Beach, FL, 33442
AYESH MAHMOUD Secretary 1221 SW 48th Ter, Deerfield Beach, FL, 33442
AYESH MAHMOUD Treasurer 1221 SW 48th Ter, Deerfield Beach, FL, 33442
AYESH MAHMOUD Director 1221 SW 48th Ter, Deerfield Beach, FL, 33442
AMERILAWYER Agent 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-05-14 1221 SW 48th Ter, Deerfield Beach, FL 33442 -
CHANGE OF MAILING ADDRESS 2017-05-14 1221 SW 48th Ter, Deerfield Beach, FL 33442 -
AMENDMENT 2006-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-05-14
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State