Search icon

THE EVA CLAIRE CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE EVA CLAIRE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Jun 2005 (20 years ago)
Date of dissolution: 01 May 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2024 (a year ago)
Document Number: P05000085576
FEI/EIN Number 342049408
Address: 6401 NORTH NEBRASKA AVENUE, TAMPA, FL, 33604, US
Mail Address: 6401 NORTH NEBRASKA AVENUE, TAMPA, FL, 33604, US
ZIP code: 33604
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRITTAIN M ANGELA Agent 6401 NORTH NEBRASKA AVENUE, TAMPA, FL, 33604
BRITTAIN M ANGELA Director 4613 West North A Street, TAMPA, FL, 33609

Form 5500 Series

Employer Identification Number (EIN):
342049408
Plan Year:
2014
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
1
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-01 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-08 6401 NORTH NEBRASKA AVENUE, TAMPA, FL 33604 -
CHANGE OF PRINCIPAL ADDRESS 2018-06-11 6401 NORTH NEBRASKA AVENUE, TAMPA, FL 33604 -
CHANGE OF MAILING ADDRESS 2018-06-11 6401 NORTH NEBRASKA AVENUE, TAMPA, FL 33604 -
REINSTATEMENT 2011-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Court Cases

Title Case Number Docket Date Status
THE EVA CLAIRE CORPORATION VS MID - CONTINENT CASUALTY COMPANY 2D2018-0450 2018-02-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CA-5749

Parties

Name THE EVA CLAIRE CORPORATION
Role Appellant
Status Active
Representations MARCI E. BRITT, ESQ., DANIEL AUERBACH, ESQ., TRENTON H. COTNEY, ESQ., BRIAN K. OBLOW, ESQ.
Name MID-CONTINENT CASUALTY COMPANY
Role Appellee
Status Active
Representations PEDRO E. HERNANDEZ, ESQ., MAUREEN G. PEARCY, ESQ., NICOLE DI PAULI GOULD, ESQ., RONALD L. KAMMER, ESQ., LOGAN HAINE - ROBERTS, ESQ.
Name HON. REX MARTIN BARBAS
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-07
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ This court's mandate issued December 31, 2018, is recalled.
Docket Date 2018-12-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-12-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-12-06
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee's motion for appellate attorney's fees pursuant to section 768.79, Florida Statutes (2015), and Florida Rule of Civil Procedure 1.442 is granted contingent upon a determination of entitlement by the trial court.Appellant's motion for appellate attorney's fees is denied.
Docket Date 2018-12-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-08-28
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of THE EVA CLAIRE CORPORATION
Docket Date 2018-08-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14 - RB due 08/28/18
On Behalf Of THE EVA CLAIRE CORPORATION
Docket Date 2018-08-02
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of THE EVA CLAIRE CORPORATION
Docket Date 2018-07-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14 - RB due 08/14/18
On Behalf Of THE EVA CLAIRE CORPORATION
Docket Date 2018-07-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MID - CONTINENT CASUALTY COMPANY
Docket Date 2018-07-23
Type Record
Subtype Appendix to Motion
Description COUNSEL FEES PARTIES MOTION APPENDIX/ATTACHMENT
On Behalf Of MID - CONTINENT CASUALTY COMPANY
Docket Date 2018-07-11
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of MID - CONTINENT CASUALTY COMPANY
Docket Date 2018-07-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of THE EVA CLAIRE CORPORATION
Docket Date 2018-06-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- AB DUE 07/11/18
On Behalf Of MID - CONTINENT CASUALTY COMPANY
Docket Date 2018-05-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- AB DUE 06/11/18
On Behalf Of MID - CONTINENT CASUALTY COMPANY
Docket Date 2018-04-16
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of THE EVA CLAIRE CORPORATION
Docket Date 2018-04-16
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 61 PAGES
Docket Date 2018-04-02
Type Record
Subtype Record on Appeal
Description Received Records ~ BARBAS - REDACTED - 2540 PAGES
Docket Date 2018-02-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MID - CONTINENT CASUALTY COMPANY
Docket Date 2018-02-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of THE EVA CLAIRE CORPORATION
Docket Date 2018-02-08
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-02-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-02-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-02-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THE EVA CLAIRE CORPORATION

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-01
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-07
ANNUAL REPORT 2015-01-06

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
65700.00
Total Face Value Of Loan:
65700.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2017-06-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
417400.00
Total Face Value Of Loan:
417400.00
Date:
2014-10-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
236000.00
Total Face Value Of Loan:
236000.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$65,700
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$65,700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$66,132.82
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $55,700
Utilities: $10,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State