Search icon

EVANS INTERMODAL TIRE, INC. - Florida Company Profile

Company Details

Entity Name: EVANS INTERMODAL TIRE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EVANS INTERMODAL TIRE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 06 Jun 1983 (42 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: G42299
FEI/EIN Number 592296365

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

Address: 178 INDUSTRIAL LOOP S., ORANGE PARK, FL, 32073
Mail Address: 178 INDUSTRIAL LOOP S., ORANGE PARK, FL, 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EVANS MICHAEL H Agent 949 OAK POINT CIRCLE, APOPKA, FL, 32712
EVANS, MICHAEL H. Director 949 OAK POINT CIR, APOPKA, FL
EVANS, MICHAEL H. President 949 OAK POINT CIR, APOPKA, FL
EVANS, MICHAEL H. Treasurer 949 OAK POINT CIR, APOPKA, FL
EVANS, MICHAEL H. Secretary 949 OAK POINT CIR, APOPKA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
AMENDMENT AND NAME CHANGE 1993-06-02 EVANS INTERMODAL TIRE, INC. -
REGISTERED AGENT NAME CHANGED 1993-05-01 EVANS, MICHAEL H -
REGISTERED AGENT ADDRESS CHANGED 1993-05-01 949 OAK POINT CIRCLE, APOPKA, FL 32712 -
AMENDMENT 1985-08-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000102712 LAPSED 03-CA-9001 ORANGE COUNTY COURT 2005-06-15 2010-07-18 $29,727.56 M&C LEASING COMPANY, INC., ONE GRIMSAY DRIVE, HAMBURG, NY 14075
J03000200024 LAPSED 0000487495 11123 01298 2003-06-02 2023-06-16 $ 20,543.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST, JACKSONVILLE, FL322096829
J02000442701 LAPSED 02-CA-197 DUVAL COUNTY CIRCUIT COURT 2002-07-09 2007-11-08 $133,214.20 AIRBOSS OF AMERICA, 101 GLASGOW ST, KITCHNER ONTARIO 34761

Documents

Name Date
ANNUAL REPORT 2001-02-15
ANNUAL REPORT 2000-01-25
ANNUAL REPORT 1999-03-24
ANNUAL REPORT 1998-05-08
ANNUAL REPORT 1997-03-05
ANNUAL REPORT 1996-03-25
ANNUAL REPORT 1995-06-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State