Search icon

EVOKE CONCEPTS, INC. - Florida Company Profile

Company Details

Entity Name: EVOKE CONCEPTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-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: 24 Jan 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jun 2024 (9 months ago)
Document Number: N08000000706
FEI/EIN Number 743249665

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

Address: 9361 VENEZIA PLANTATION DRIVE, ORLANDO, FL, 32829, US
Mail Address: 9361 VENEZIA PLANTATION DRIVE, ORLANDO, FL, 32829, US
ZIP code: 32829
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOWE SCOTT R President 9361 VENEZIA PLANTATION DRIVE, ORLANDO, FL, 32829
HOWE JACQUELINE Officer 9361 VENEZIA PLANTATION DRIVE, ORLANDO, FL, 32829
AVILA AUGUSTO J Officer 10001 S. CENTRAL PARK AVE., EVERGREEN PARK, IL, 60805
MCMAHEL JAMES J Officer 610 Bending Oak Trail, Winter Garden, FL, 34787
Franke Tom M Officer 5317 Greenside Ct, Orlando, FL, 32819
HOWE SCOTT R Agent 9361 VENEZIA PLANTATION DRIVE, ORLANDO, FL, 32829

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000147190 AGONY PRESS EXPIRED 2009-08-18 2014-12-31 - 9361 VENEZIA PLANTATION DR, ORLANDO, FL, 32829

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-06-11 - -
CHANGE OF MAILING ADDRESS 2024-06-11 9361 VENEZIA PLANTATION DRIVE, ORLANDO, FL 32829 -
REGISTERED AGENT NAME CHANGED 2024-06-11 HOWE, SCOTT R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-06-05 9361 VENEZIA PLANTATION DRIVE, ORLANDO, FL 32829 -
AMENDMENT 2014-10-22 - -

Documents

Name Date
REINSTATEMENT 2024-06-11
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-23
Amendment 2014-10-22
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-04-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State