Search icon

EVATECH, INC.

Company Details

Entity Name: EVATECH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Aug 2003 (21 years ago)
Document Number: P03000094662
FEI/EIN Number 200182672
Address: 7755 LEO KIDD AVE, Port Richey, FL, 34668, US
Mail Address: 7755 LEO KIDD AVE, Port Richey, FL, 34668, US
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
MEDINA LUIS M Agent 7755 LEO KIDD AVE, Port Richey, FL, 34668

President

Name Role Address
MEDINA LUIS M President 7755 LEO KIDD AVE, Port Richey, FL, 34668

Director

Name Role Address
MEDINA LUIS M Director 7755 LEO KIDD AVE, Port Richey, FL, 34668
Geise Carmen A Director 7755 LEO KIDD AVE., Port Richey, FL, 34668
MEDINA TOMAS L Director 7755 LEO KIDD AVE, Port Richey, FL, 34668
Medina Luis M Director 7755 LEO KIDD AVE, Port Richey, FL, 34668

Secretary

Name Role Address
MEDINA LUIS M Secretary 7755 LEO KIDD AVE, Port Richey, FL, 34668

Treasurer

Name Role Address
MEDINA LUIS M Treasurer 7755 LEO KIDD AVE, Port Richey, FL, 34668

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-22 7755 LEO KIDD AVE, Port Richey, FL 34668 No data
CHANGE OF MAILING ADDRESS 2024-03-22 7755 LEO KIDD AVE, Port Richey, FL 34668 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-22 7755 LEO KIDD AVE, Port Richey, FL 34668 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000628081 LAPSED 08:10-02134-MSS-AEP US DIS MID DIS OF FL 2013-08-16 2023-09-10 $15,000.00 ANDREW BERRY, 8311 MOUNT VERNON ROA, LITHIA SPRINGS, GEORGIA 30122
J13001405050 LAPSED 08:10-02134-MSS-AEP U.S. DIST COURT, MID DIST FL 2013-08-16 2018-09-19 $15,000.00 ANDREW BERRY, 8311 MT. VERNON RD, LITHIA SPRINGS, GA 30122

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-03-31
AMENDED ANNUAL REPORT 2020-09-24
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-07-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State