Search icon

EVANS CONSOLES INCORPORATED - Florida Company Profile

Branch

Company Details

Entity Name: EVANS CONSOLES INCORPORATED
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: 23 Sep 2011 (14 years ago)
Branch of: EVANS CONSOLES INCORPORATED, COLORADO (Company Number 19931032368)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2022 (2 years ago)
Document Number: F11000003849
FEI/EIN Number 931118833

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

Address: 1616 27TH AVENUE NE, CALGARY, AB, T2E-8W4, OC
Mail Address: 305 East Wall Street, Grapevine, TX, 76051, US
Place of Formation: COLORADO

Key Officers & Management

Name Role Address
BURKETT WILLIAM Director 101 LAUREL STREET, SAN FRANCISCO, CA, 94118
BURKETT WILLIAM Vice President 101 LAUREL STREET, SAN FRANCISCO, CA, 94118
BURKETT WILLIAM President 101 LAUREL STREET, SAN FRANCISCO, CA, 94118
BURKETT WILLIAM Secretary 101 LAUREL STREET, SAN FRANCISCO, CA, 94118
GAWRYS ILONA Treasurer 1616 27TH AVENUE NE, CALGARY AB, T2E-84
GAWRYS ILONA Chairman 1616 27TH AVENUE NE, CALGARY AB, T2E-84
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-23 1616 27TH AVENUE NE, CALGARY, Alberta 00000 CA -
CHANGE OF MAILING ADDRESS 2025-01-23 1616 27TH AVENUE NE, CALGARY, Alberta 00000 CA -
REGISTERED AGENT ADDRESS CHANGED 2025-01-23 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2025-01-23 C T CORPORATION SYSTEM -
CHANGE OF MAILING ADDRESS 2023-01-24 1616 27TH AVENUE NE, CALGARY, AB T2E-8W4 OC -
REGISTERED AGENT NAME CHANGED 2022-10-27 C T CORPORATION SYSTEM -
REINSTATEMENT 2022-10-27 - -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-24 1616 27TH AVENUE NE, CALGARY, AB T2E-8W4 OC -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-24
REINSTATEMENT 2022-10-27
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-03-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State