Search icon

ANATOLIY D YEVCHEV INC

Company Details

Entity Name: ANATOLIY D YEVCHEV INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Mar 2004 (21 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P04000041468
FEI/EIN Number 200830589
Address: 11990 BEACH BLVD, 63, JACKSONVILLE, FL, 32246
Mail Address: 11990 BEACH BLVD, 63, JACKSONVILLE, FL, 32246
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
YEVCHEV ANATOLIY D Agent 11990 BEACH BLVD, JACKSONVILLE, FL, 32246

President

Name Role Address
YEVCHEV ANATOLIY D President 11990 BEACH BLVD APT 63, JACKSONVILLE, FL, 32246
ROMANKO IGOR P President 1378 CASTLE RD, NEWPORT, NY, 13416

Vice President

Name Role Address
YEVCHEV DMITRIY D Vice President 11990 BEACH BLVD APT 63, JACKSONVILLE, FL, 32246

Secretary

Name Role Address
ROMANKO IGOR P Secretary 1378 CASTLE RD, NEWPORT, NY, 13416

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-03-25 11990 BEACH BLVD, 63, JACKSONVILLE, FL 32246 No data
CHANGE OF MAILING ADDRESS 2007-03-25 11990 BEACH BLVD, 63, JACKSONVILLE, FL 32246 No data
REGISTERED AGENT ADDRESS CHANGED 2007-03-25 11990 BEACH BLVD, 63, JACKSONVILLE, FL 32246 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000633963 LAPSED 07-077-D1 LEON 2008-06-05 2015-06-03 $21,063.27 DFS, DIVISION OF WORKERS' COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2007-03-25
ANNUAL REPORT 2006-07-01
ANNUAL REPORT 2005-02-26
Domestic Profit 2004-03-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State