Entity Name: | EVERIX, 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: | 08 May 2020 (5 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Nov 2024 (6 months ago) |
Document Number: | F20000002928 |
FEI/EIN Number |
300867252
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1468 N GOLDENROD RD STE 200, orlando, FL, 32807, US |
Mail Address: | 1468 N GOLDENROD RD STE 200, orlando, FL, 32807, US |
ZIP code: | 32807 |
County: | Orange |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
BANAEI ESMAEIL | President | 1335 Alfonzo Circle, Winter Springs, FL, 32708 |
BANAEI ESMAEIL | Director | 1335 Alfonzo Circle, Winter Springs, FL, 32708 |
WIPPICH MARK | Director | 2625 HASTINGS DR, BELMONT, CA, 94002 |
Northup Jim | Director | 1468 N Goldenrod Rd. Ste 200, Orlando, FL, 32807 |
BREWERLONG PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-11-07 | - | - |
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-08-14 | 1468 N GOLDENROD RD STE 200, orlando, FL 32807 | - |
CHANGE OF MAILING ADDRESS | 2023-08-14 | 1468 N GOLDENROD RD STE 200, orlando, FL 32807 | - |
REGISTERED AGENT NAME CHANGED | 2021-08-19 | BrewerLong PLLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-08-19 | 407 Wekiva Springs Rd Ste 241, Longwood, FL 32779 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TAE WON KIM AND PETER WHANGSIK KIM, AS TRUSTEES OF THE TAE WON KIM TRUST VS ORANGE COUNTY, A POLITICAL SUBDIVISION OF THE STATE OF FLORIDA, SCOTT RANDOLPH, ORANGE COUNTY TAX COLLECTOR, DOUGLAS S. TOMLINSON, CPA, EVERIX, INC., FLEX OPTRONIX TECHNOLOGIES, INC., ET AL. | 5D2018-3277 | 2018-10-19 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PETER WHANGSIK KIM |
Role | Appellant |
Status | Active |
Name | TAE WON KIM |
Role | Appellant |
Status | Active |
Name | PEOPLEREADY FLORIDA, INC. |
Role | Appellee |
Status | Active |
Name | EVERIX, INC. |
Role | Appellee |
Status | Active |
Name | SCOTT RANDOLPH, ORANGE COUNTY TAX COLLECTOR |
Role | Appellee |
Status | Active |
Name | FLEX OPTONIX TECHNOLOGIES, LLC |
Role | Appellee |
Status | Active |
Name | PEOPLEREADY, INC. |
Role | Appellee |
Status | Active |
Name | TROXLER ELECTRONIC LABORATORIES, INC. |
Role | Appellee |
Status | Active |
Name | Orange County, a political subdivision of the State of Florida |
Role | Appellee |
Status | Active |
Representations | Elaine Asad, Jeffrey J. Newton |
Name | DOUGLAS S. TOMLINSON, CPA |
Role | Appellee |
Status | Active |
Name | HON. JOSE R. RODRIGUEZ |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-01-10 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2020-01-10 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2019-12-20 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | Order Deny Rehearing |
Docket Date | 2019-12-04 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ MOTION FOR ISSUANCE OF WRITTEN OPINON; DENIED PER 12/20 ORDER |
On Behalf Of | TAE WON KIM |
Docket Date | 2019-11-19 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2019-05-23 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | TAE WON KIM |
Docket Date | 2019-05-03 |
Type | Brief |
Subtype | Amended Answer Brief |
Description | Amended Appellee's Answer Brief ~ AMENDED AS TO CITATION REFERENCES ONLY |
On Behalf Of | Orange County, a political subdivision of the State of Florida |
Docket Date | 2019-04-22 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 2ND CORRECTED - 447 PAGES |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2019-04-01 |
Type | Order |
Subtype | Order on Motion to Amend/Correct Record |
Description | ORD-Allow Record to be Corrected ~ CORRECTED ROA BY 4/22 |
Docket Date | 2019-03-19 |
Type | Motions Relating to Records |
Subtype | Motion to Amend/Correct Record |
Description | Motion To Correct the Record |
On Behalf Of | Orange County, a political subdivision of the State of Florida |
Docket Date | 2019-02-20 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ CORRECTED - 429 PAGES |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2019-02-07 |
Type | Order |
Subtype | Order on Motion to Amend/Correct Record |
Description | ORD-Allow Record to be Corrected ~ 2/22 |
Docket Date | 2019-01-30 |
Type | Motions Relating to Records |
Subtype | Motion to Amend/Correct Record |
Description | Motion To Correct the Record |
On Behalf Of | Orange County, a political subdivision of the State of Florida |
Docket Date | 2019-01-28 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief ~ SROA BY 2/14/19; AB W/IN 30 DAYS OF SROA |
Docket Date | 2019-01-15 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extensio of time to file Answer Brief ~ AND REQUEST TO ORDER AND FILE TRANSCRIPT |
On Behalf Of | Orange County, a political subdivision of the State of Florida |
Docket Date | 2018-12-24 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
Docket Date | 2018-12-03 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 254 PAGES |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2018-10-24 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ PER 10/19 ORD |
Docket Date | 2018-10-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2018-10-19 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-10-19 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 10/13/18 |
On Behalf Of | TAE WON KIM |
Docket Date | 2018-10-19 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA ~ W/IN 10 DAYS |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-07 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-08-19 |
Foreign Profit | 2020-05-08 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3777928510 | 2021-02-24 | 0491 | PPS | 1468 N Goldenrod Rd Ste 200, Orlando, FL, 32807-8335 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2804587303 | 2020-04-29 | 0491 | PPP | 2372 N FORSYTH RD, ORLANDO, FL, 32807-5304 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State