Search icon

EVANS TRAVEL GROUP, INC. - Florida Company Profile

Company Details

Entity Name: EVANS TRAVEL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Aug 1996 (29 years ago)
Date of dissolution: 12 Feb 2002 (23 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 12 Feb 2002 (23 years ago)
Document Number: F96000003976
FEI/EIN Number 721072647

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

Mail Address: 84 INVERNESS CIRCLE EAST, ENGLEWOOD, CO, 80112
Address: 1340 POYDRAS STREET, #200, NEW ORLEANS, LA, 70112
Place of Formation: LOUISIANA

Key Officers & Management

Name Role Address
EVANS SCOTT A President 1340 POYDRAS STREET, #200, NEW ORLEANS, LA, 70112
EVANS SCOTT A Secretary 1340 POYDRAS STREET, #200, NEW ORLEANS, LA, 70112
EVANS SCOTT A Director 1340 POYDRAS STREET, #200, NEW ORLEANS, LA, 70112
ADAMS EDWARD S Vice President 84 INVERNESS CIRCLE EAST, ENGLEWOOD, CO, 80112
ADAMS EDWARD S Director 84 INVERNESS CIRCLE EAST, ENGLEWOOD, CO, 80112
GRIFFITH ROBERT C Vice President 84 INVERNESS CIRCLE EAST, ENGLEWOOD, CO, 80112
GRIFFITH ROBERT C Director 84 INVERNESS CIRCLE EAST, ENGLEWOOD, CO, 80112
POORE LOUIS P Vice President 1340 POYDRAS STREET, #200, NEW ORLEANS, LA, 70112
POORE LOUIS P Treasurer 1340 POYDRAS STREET, #200, NEW ORLEANS, LA, 70112
OVER EUGENE A Vice President 84 INVERNESS CIRCLE EAST, ENGLEWOOD, CO, 80112

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2002-02-12 1340 POYDRAS STREET, #200, NEW ORLEANS, LA 70112 -
WITHDRAWAL 2002-02-12 - -
REVOKED FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 2000-01-27 - -
CHANGE OF PRINCIPAL ADDRESS 2000-01-27 1340 POYDRAS STREET, #200, NEW ORLEANS, LA 70112 -
REVOKED FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1997-11-24 - -
REVOKED FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
Withdrawal 2002-02-12
Reg. Agent Change 2000-10-03
REINSTATEMENT 2000-01-27
Reg. Agent Change 1999-03-12
ANNUAL REPORT 1998-02-13
Reg. Agent Change 1998-01-26
REINSTATEMENT 1997-11-24
DOCUMENTS PRIOR TO 1997 1996-08-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State