Search icon

EVAN & ELLE, INC. - Florida Company Profile

Company Details

Entity Name: EVAN & ELLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EVAN & ELLE, 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: 07 Sep 2001 (24 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P01000088257
FEI/EIN Number 651135791

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

Address: 1211 GRINNELL STREET, UNIT F, KEY WEST, FL, 33040
Mail Address: P.O. BOX 1687, KEY WEST, FL, 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BITON YORAM President P.O. BOX 1687, KEY WEST, FL, 33040
BITON YORAM Director P.O. BOX 1687, KEY WEST, FL, 33040
BITON YORAM Secretary P.O. BOX 1687, KEY WEST, FL, 33040
MEYERS MARY BETH Agent 3201 FLAGLER AVENUE, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2012-10-11 - -
REGISTERED AGENT ADDRESS CHANGED 2012-10-11 3201 FLAGLER AVENUE, SUITE 506, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2012-10-11 1211 GRINNELL STREET, UNIT F, KEY WEST, FL 33040 -
REGISTERED AGENT NAME CHANGED 2012-10-11 MEYERS, MARY BETH -
CHANGE OF PRINCIPAL ADDRESS 2012-10-11 1211 GRINNELL STREET, UNIT F, KEY WEST, FL 33040 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDED AND RESTATEDARTICLES 2001-09-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000289974 ACTIVE 1000000557459 MONROE 2013-12-23 2034-03-13 $ 15,078.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119E 200
J13001140707 LAPSED 2013-SC-000028-K MONROE COUNTY COURT 2013-06-11 2018-06-24 $5,418.40 SEVEN FOR ALL MANKIND, LLC, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-30
REINSTATEMENT 2012-10-11
ANNUAL REPORT 2011-12-02
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-01-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State