Search icon

EVELYN RIVERA, P.A.

Company Details

Entity Name: EVELYN RIVERA, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Nov 2003 (21 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P03000128986
FEI/EIN Number 562416121
Address: 3155 RIDER PLACE, ORLANDO, FL, 32817, US
Mail Address: 3155 RIDER PLACE, ORLANDO, FL, 32817, US
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
RIVERA EVELYN S Agent 3155 RIDER PLACE, ORLANDO, FL, 32817

President

Name Role Address
RIVERA EVELYN S President 3155 RIDER PLACE, ORLANDO, FL, 32817

Secretary

Name Role Address
RIVERA EVELYN S Secretary 3155 RIDER PLACE, ORLANDO, FL, 32817

Treasurer

Name Role Address
RIVERA EVELYN S Treasurer 3155 RIDER PLACE, ORLANDO, FL, 32817

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2015-04-22 RIVERA, EVELYN S No data
CHANGE OF PRINCIPAL ADDRESS 2009-05-01 3155 RIDER PLACE, ORLANDO, FL 32817 No data
CHANGE OF MAILING ADDRESS 2009-05-01 3155 RIDER PLACE, ORLANDO, FL 32817 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000708269 TERMINATED 1000000679278 ORANGE 2015-06-17 2025-06-25 $ 333.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State