Search icon

EVOLUTION BUILDERS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EVOLUTION BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Oct 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2014 (11 years ago)
Document Number: P03000119235
FEI/EIN Number 522407542
Address: 1015 SE 14th Ave, Deerfield Beach, FL, 33441, US
Mail Address: 1015 SE 14th Ave, Deerfield Beach, FL, 33441, US
ZIP code: 33441
City: Deerfield Beach
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONTI NOAH Agent 1015 SE 14th Ave, Deerfield Beach, FL, 33441
CONTI NOAH President 1015 SE 14th Ave, Deerfield Beach, FL, 33441
CONTI NOAH Secretary 1015 SE 14th Ave, Deerfield Beach, FL, 33441
CONTI NOAH Treasurer 1015 SE 14th Ave, Deerfield Beach, FL, 33441
CONTI NOAH Director 1015 SE 14th Ave, Deerfield Beach, FL, 33441
Conti Noah R Vice President 1015 SE 14th Ave, Deerfield Beach, FL, 33441

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000151833 EVOLUTION BUILDING AND DEVELOPMENT ACTIVE 2020-11-30 2025-12-31 - 3731 NE 29TH AVENUE, LIGHTHOUSE POINT, FL, 33064

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-31 1015 SE 14th Ave, Deerfield Beach, FL 33441 -
CHANGE OF MAILING ADDRESS 2022-01-31 1015 SE 14th Ave, Deerfield Beach, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 1015 SE 14th Ave, Deerfield Beach, FL 33441 -
REINSTATEMENT 2014-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2004-01-06 CONTI, NOAH -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-03
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-01

USAspending Awards / Financial Assistance

Date:
2020-06-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
16900.00
Total Face Value Of Loan:
16900.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$12,500
Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$12,595.83
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $12,498
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$16,900
Date Approved:
2020-06-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$17,053.51
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $16,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State