Search icon

EVP SOLUTIONS INC. - Florida Company Profile

Company Details

Entity Name: EVP SOLUTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EVP SOLUTIONS 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: 29 Jun 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P04000098176
FEI/EIN Number 861121659

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

Address: 6103 JOHNS RD.,, STE # 2, TAMPA, FL, 33634
Mail Address: 6103 JOHNS RD.,, STE # 2, TAMPA, FL, 33634
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GERALDS WARREN L President 6103 JOHNS RD STE 2, TAMPA, FL, 33634
GERALDS WARREN L Secretary 6103 JOHNS RD STE 2, TAMPA, FL, 33634
GERALDS CAROLYN P Vice President 6103 JOHNS RD STE2, TAMPA, FL, 33634
BACCARELLA DOMINIC J Agent 4144 N. ARMENIA AVE., STE. #2, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-10-16 6103 JOHNS RD.,, STE # 2, TAMPA, FL 33634 -
CANCEL ADM DISS/REV 2008-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-19 6103 JOHNS RD.,, STE # 2, TAMPA, FL 33634 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000150996 ACTIVE 1000000444802 HILLSBOROU 2013-01-07 2033-01-16 $ 834.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000151002 LAPSED 1000000444803 HILLSBOROU 2013-01-07 2023-01-16 $ 1,131.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000207479 ACTIVE 1000000135116 HILLSBOROU 2009-08-12 2030-02-16 $ 3,876.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
REINSTATEMENT 2008-10-16
REINSTATEMENT 2007-10-09
ANNUAL REPORT 2006-03-28
ANNUAL REPORT 2005-04-19
Domestic Profit 2004-06-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State