Search icon

ENDO UV TECH, INC.

Company Details

Entity Name: ENDO UV TECH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 11 Dec 1991 (33 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 05 Sep 2024 (5 months ago)
Document Number: S99372
FEI/EIN Number 65-0306833
Address: 4706 NE 11TH AVENUE, OAKLAND PARK, FL 33334
Mail Address: 4706 NE 11TH AVENUE, OAKLAND PARK, FL 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
HENRY W. VAN VURST IV Agent 4706 NE 11TH AVENUE, OAKLAND PARK, FL 33334

Chief Executive Officer

Name Role Address
Van Vurst, Henry W. Chief Executive Officer 4706 NE 11th Avenue, Oakland Park, FL 33334

President

Name Role Address
Van Vurst, Henry W. President 4706 NE 11th Avenue, Oakland Park, FL 33334

Chief Operating Officer

Name Role Address
Gimble, Darlene R. Chief Operating Officer 4706 NE 11th Avenue, Oakland Park, FL 33334

Secretary

Name Role Address
Gimble, Darlene R. Secretary 4706 NE 11th Avenue, Oakland Park, FL 33334

Chief Scientist

Name Role Address
Watson, Brant D., Phd Chief Scientist 855 Euclid Avenue, Apt. 407 Miami Beach, FL 33139

Treasurer

Name Role Address
HENRY W. VAN VURST IV Treasurer 4706 NE 11TH AVENUE, OAKLAND PARK, FL 33334

Vice President

Name Role Address
DARLENE R. GIMBLE Vice President 4706 NE 11TH AVENUE, OAKLAND PARK, FL 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000019799 ENDO UV TECH ACTIVE 2021-02-09 2026-12-31 No data 4706 NE 11TH AVE, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2024-09-05 ENDO UV TECH, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2024-09-05 4706 NE 11TH AVENUE, OAKLAND PARK, FL 33334 No data
CHANGE OF MAILING ADDRESS 2024-09-05 4706 NE 11TH AVENUE, OAKLAND PARK, FL 33334 No data
REGISTERED AGENT NAME CHANGED 2024-09-05 HENRY W. VAN VURST IV No data
REGISTERED AGENT ADDRESS CHANGED 2024-09-05 4706 NE 11TH AVENUE, OAKLAND PARK, FL 33334 No data
AMENDMENT 2021-02-26 No data No data

Documents

Name Date
Amendment and Name Change 2024-09-05
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-04-30
AMENDED ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2022-02-10
Amendment 2021-02-26
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State