Search icon

EVCI ENGINEERING INC. - Florida Company Profile

Company Details

Entity Name: EVCI ENGINEERING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EVCI ENGINEERING 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: 09 Jan 2004 (21 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P04000008511
FEI/EIN Number 900133379

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

Address: 1708 NW 13 ST, CAPE CORAL, FL, 33993, US
Mail Address: 18930 SW 128 AVE, MIAMI, FL, 33177, US
ZIP code: 33993
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAZQUEZ EDUARDO President 18930 SW 128 AVE, MIAMI, FL, 33177
IZQUIERDO CRUZ M Director 18930 SW 128 AVE, MIAMI, FL, 33177
VAZQUEZ EDUARDO Agent 18930 SW 128 AVE, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-26 1708 NW 13 ST, CAPE CORAL, FL 33993 -
CHANGE OF MAILING ADDRESS 2011-01-23 1708 NW 13 ST, CAPE CORAL, FL 33993 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-22 18930 SW 128 AVE, MIAMI, FL 33177 -
CANCEL ADM DISS/REV 2006-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2020-01-11
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-07
ANNUAL REPORT 2015-01-23
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-03
ANNUAL REPORT 2012-02-04
ANNUAL REPORT 2011-01-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State