Search icon

EVOLUTION BUILDERS, INC.

Company Details

Entity Name: EVOLUTION BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Oct 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2014 (10 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
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CONTI NOAH Agent 1015 SE 14th Ave, Deerfield Beach, FL, 33441

President

Name Role Address
CONTI NOAH President 1015 SE 14th Ave, Deerfield Beach, FL, 33441

Secretary

Name Role Address
CONTI NOAH Secretary 1015 SE 14th Ave, Deerfield Beach, FL, 33441

Treasurer

Name Role Address
CONTI NOAH Treasurer 1015 SE 14th Ave, Deerfield Beach, FL, 33441

Director

Name Role Address
CONTI NOAH Director 1015 SE 14th Ave, Deerfield Beach, FL, 33441

Vice President

Name Role Address
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 No data 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 No data
CHANGE OF MAILING ADDRESS 2022-01-31 1015 SE 14th Ave, Deerfield Beach, FL 33441 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 1015 SE 14th Ave, Deerfield Beach, FL 33441 No data
REINSTATEMENT 2014-10-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2004-01-06 CONTI, NOAH No data

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State