Search icon

EVANS DELIVERY COMPANY INC

Company Details

Entity Name: EVANS DELIVERY COMPANY INC
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 06 Nov 2019 (5 years ago)
Document Number: F19000005291
FEI/EIN Number 231908666
Address: 100-110 W COLUMBIA STREET, SCHUYKILL HAVEN, PA, 17972
Mail Address: 100-110 W COLUMBIA STREET, SCHUYKILL HAVEN, PA, 17972
Place of Formation: PENNSYLVANIA

Agent

Name Role Address
WATKINS KATHLEEN Agent 307 61ST STREET, BRADENTON, FL, 34209

Director

Name Role Address
BATES MATHEW B Director 100-110 W COLUMBIA STREET, SCHUYKULL HAVEN, PA, 17972

Vice President

Name Role Address
PETRUZZI ROBERT Vice President 100-110 COLUMBIA STREET, SCHUYKULL HAVEN, PA, 17972
EVANS, JR ALBERT J Vice President 100-110 W COLUMBIA STREET, SCHUYKULL HAVEN, PA, 17972

Chief Financial Officer

Name Role Address
FREY BRIAN Chief Financial Officer 100-110 W COLUMBIA STREET, SCHUYKILL HAVEN, PA, 17972

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-06-27 WATKINS, KATHLEEN No data
REGISTERED AGENT ADDRESS CHANGED 2022-06-27 307 61ST STREET, BRADENTON, FL 34209 No data

Court Cases

Title Case Number Docket Date Status
NORIA G. SAMAROO, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF XAVIER PIKERIE VS EVANS DELIVERY COMPANY, INC., BENNY JESUS PEREZ CASTANEIRA AND CSX CORPORATION 2D2020-1460 2020-05-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2019CA-005113-0000-00

Parties

Name NORIA G. SAMAROO
Role Appellant
Status Active
Representations C. RICHARD NEWSOME, ESQ., NICHOLAS S. GURNEY, ESQ.
Name ESTATE OF XAVIER PIKERIE
Role Appellant
Status Active
Name CSX CORPORATION
Role Appellee
Status Active
Name BENNY JESUS PEREZ CASTANEIRA
Role Appellee
Status Active
Name EVANS DELIVERY COMPANY INC
Role Appellee
Status Active
Representations DAMIEN A. ORATO, ESQ., LINDY K. KEOWN, ESQ., DANIEL J. FLEMING, ESQ.
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-27
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed for failure of the appellant to comply with this court’s May 4, 2020, order to show cause.
Docket Date 2020-05-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Kelly, Black, and Badalamenti
Docket Date 2020-05-04
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2020-05-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-05-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NORIA G. SAMAROO
Docket Date 2020-05-04
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-23
Reg. Agent Change 2022-06-27
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-03
Foreign Profit 2019-11-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State