Search icon

E-VENTURES INC.

Company Details

Entity Name: E-VENTURES INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Jul 2005 (20 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P05000095235
FEI/EIN Number 20-3120534
Address: 500 SW 12TH AVENUE, DEERFIELD BEACH, FL 33442
Mail Address: 21346 ST. ANDREWS BLVD., #201, BOCA RATON, FL 33433
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MEEK, BRANDON P Agent 2390 NW 49TH LN, BOCA RATON, FL 33431

President

Name Role Address
MEEK, BRANDON P President 2390 NW 49TH LN, BOCA RATON, FL 33431

Chief Executive Officer

Name Role Address
BOGER, BRIGETTE Chief Executive Officer 2390 NW 49TH LN, BOCA RATON, FL 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-17 500 SW 12TH AVENUE, DEERFIELD BEACH, FL 33442 No data
CHANGE OF MAILING ADDRESS 2011-04-04 500 SW 12TH AVENUE, DEERFIELD BEACH, FL 33442 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-04 2390 NW 49TH LN, BOCA RATON, FL 33431 No data
AMENDMENT 2005-08-08 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001100362 TERMINATED 1000000489286 PALM BEACH 2013-05-01 2033-06-12 $ 1,624.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2013-06-27
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-04
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-02-20
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-28
Amendment 2005-08-08
Domestic Profit 2005-07-06

Date of last update: 28 Jan 2025

Sources: Florida Department of State