Entity Name: | EVREN CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EVREN CORPORATION 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: | 19 May 2004 (21 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | P04000080299 |
FEI/EIN Number |
201159010
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11300 NW 87TH COURT, 125-128, HIALEAH GARDENS, FL, 33018 |
Mail Address: | 11300 NW 87TH COURT, 125-128, HIALEAH GARDENS, FL, 33018 |
ZIP code: | 33018 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ DERYA S | President | 1950 W 84th STREET, HIALEAH, FL, 33014 |
GONZALEZ DERYA S | Agent | 1950 W 84th STREET, HIALEAH, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-29 | 1950 W 84th STREET, HIALEAH, FL 33014 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-26 | 11300 NW 87TH COURT, 125-128, HIALEAH GARDENS, FL 33018 | - |
CHANGE OF MAILING ADDRESS | 2011-04-26 | 11300 NW 87TH COURT, 125-128, HIALEAH GARDENS, FL 33018 | - |
REGISTERED AGENT NAME CHANGED | 2007-09-13 | GONZALEZ, DERYA S | - |
REINSTATEMENT | 2007-08-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000178014 | ACTIVE | 1000000738658 | DADE | 2017-03-22 | 2027-03-30 | $ 5,708.63 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J16000384705 | LAPSED | 12-028-D5 | LEON | 2016-05-04 | 2021-06-24 | $1,293.81 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
J14000521038 | TERMINATED | 1000000606427 | DADE | 2014-04-07 | 2024-05-01 | $ 1,847.57 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001802553 | LAPSED | 1000000556633 | COLUMBIA | 2013-11-26 | 2023-12-26 | $ 2,749.45 | STATE OF FLORIDA0138927 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-09-21 |
ANNUAL REPORT | 2011-04-26 |
ANNUAL REPORT | 2010-04-22 |
ANNUAL REPORT | 2009-04-27 |
ANNUAL REPORT | 2008-04-24 |
ANNUAL REPORT | 2007-09-13 |
REINSTATEMENT | 2007-08-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State