Entity Name: | EVANS, MECHWART, HAMBLETON & TILTON, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 25 Jan 2007 (18 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 24 Sep 2007 (18 years ago) |
Document Number: | F07000000460 |
FEI/EIN Number |
31-0685594
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5500 New Albany Road, New Albany, OH, 43054-8703, US |
Mail Address: | 5500 New Albany Road, New Albany, OH, 43054-8703, US |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Doyle-Ahern Sandra C | Chairman | 5500 New Albany Road, New Albany, OH, 430548703 |
Doyle-Ahern Sandra C | President | 5500 New Albany Road, New Albany, OH, 430548703 |
Romer Douglas E | Treasurer | 5500 New Albany Road, New Albany, OH, 430548703 |
Romer Douglas E | Director | 5500 New Albany Road, New Albany, OH, 430548703 |
Romer Douglas E | Secretary | 5500 New Albany Road, New Albany, OH, 430548703 |
Keller Michael C | Director | 5500 New Albany Road, New Albany, OH, 430548703 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-12 | 5500 New Albany Road, New Albany, OH 43054-8703 | - |
CHANGE OF MAILING ADDRESS | 2024-04-12 | 5500 New Albany Road, New Albany, OH 43054-8703 | - |
REGISTERED AGENT NAME CHANGED | 2016-02-26 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-26 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
AMENDMENT | 2007-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-05-02 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-08 |
Reg. Agent Change | 2016-02-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State