Search icon

EVB ENTERPRISES INC. - Florida Company Profile

Company Details

Entity Name: EVB ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EVB ENTERPRISES 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 2002 (23 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P02000062854
FEI/EIN Number 020630220

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

Address: 809 E. BLOOMINGDALE, #390, BRANDON, FL, 33511
Mail Address: 809 E. BLOOMINGDALE, #390, BRANDON, FL, 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLACKMON EARNEST V Director 809 E. BLOOMINGDALE, #390, BRANDON, FL, 33511
BLACKMON EARNEST V Agent 809 E. BLOOMINGDALE, #390, BRANDON, FL, 33511

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08115900175 SWEET LAWN EXPIRED 2008-04-24 2013-12-31 - 809 EAST BLOOMINGDALE AVE. 390, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-08-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-06-12 - -
REINSTATEMENT 2006-04-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-28 809 E. BLOOMINGDALE, #390, BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 2003-04-28 809 E. BLOOMINGDALE, #390, BRANDON, FL 33511 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-28 809 E. BLOOMINGDALE, #390, BRANDON, FL 33511 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000394299 TERMINATED 1000000065668 018259 001925 2007-11-16 2027-12-05 $ 3,986.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J07000158009 TERMINATED 1000000050356 17758 001495 2007-05-14 2027-05-23 $ 4,818.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2009-04-29
REINSTATEMENT 2008-08-26
DEBIT MEMO DISSOLUTI 2008-06-12
ANNUAL REPORT 2008-02-13
ANNUAL REPORT 2007-05-25
REINSTATEMENT 2006-04-17
ANNUAL REPORT 2004-01-20
ANNUAL REPORT 2003-04-28
Domestic Profit 2002-06-06

Date of last update: 02 May 2025

Sources: Florida Department of State