Search icon

R. T. EVANS, INC.

Company Details

Entity Name: R. T. EVANS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 11 May 1976 (49 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Apr 2008 (17 years ago)
Document Number: 495425
FEI/EIN Number 59-1673268
Address: 6863 NW 28th Terrace, Fort Lauderdale, FL 33309
Mail Address: 6863 NW 28th Terrace, Fort Lauderdale, FL 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
EVANS, JAMES Agent 6863 N.W. 28 TERR, FORT LAUDERDALE, FL 33309

Treasurer

Name Role Address
EVANS , VALERIE G Treasurer 6863 NW 28th Terrace, Fort Lauderdale, FL 33309

President

Name Role Address
EVANS, JAMES President 6863 N.W. 28 TERR, FT LAUDERDALE, FL 33309

Secretary

Name Role Address
EVANS , VALERIE G Secretary 6863 NW 28th Terrace, Fort Lauderdale, FL 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000059060 EVANS BROS. PAINTING,ROOF MAINTENANCE,RESTORATION AND PRESSURE CLEANING. EXPIRED 2011-06-14 2016-12-31 No data 6751 N.W. 26 WAY, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-21 6863 NW 28th Terrace, Fort Lauderdale, FL 33309 No data
CHANGE OF MAILING ADDRESS 2017-04-21 6863 NW 28th Terrace, Fort Lauderdale, FL 33309 No data
AMENDMENT 2008-04-24 No data No data
REGISTERED AGENT NAME CHANGED 2003-03-10 EVANS, JAMES No data
REGISTERED AGENT ADDRESS CHANGED 2003-03-10 6863 N.W. 28 TERR, FORT LAUDERDALE, FL 33309 No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-01-19
Off/Dir Resignation 2015-06-29

Date of last update: 06 Feb 2025

Sources: Florida Department of State