Entity Name: | EVABELLA CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EVABELLA CORP 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 21 Apr 2004 (21 years ago) |
Document Number: | P04000066175 |
FEI/EIN Number |
364558629
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 6015 GARFIELD STREET, HOLLYWOOD, FL, 33024 |
Address: | WEST ATLANTIC AVENUE, 78 ACRES, DELRAY BEACH, FL, 33446, 96 |
ZIP code: | 33446 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VILARINO ANTONIO | President | 6015 GARFIELD STREET, HOLLYWOOD, FL, 33024 |
VILARINO NILDA E | Vice President | 6015 GARFIELD STREET, HOLLYWOOD, fl, 33024 |
VILARINO VILMA | Officer | 6015 GARFIELD STREET, HOLLYWOOD, FL, 33024 |
VILARINO IRINA | Officer | 6015 GARFIELD STREET, HOLLYWOOD, FL, 33024 |
GONZALEZ IRVING J | Agent | 6015 GARFIELD STREET, HOLLYWOOD, FL, 33024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2006-04-17 | WEST ATLANTIC AVENUE, 78 ACRES, DELRAY BEACH, FL 33446 96 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-29 | 6015 GARFIELD STREET, HOLLYWOOD, FL 33024 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-05-14 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State