Entity Name: | EVAN MANAGER INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EVAN MANAGER 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: |
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: | 13 Feb 2006 (19 years ago) |
Document Number: | P06000021439 |
FEI/EIN Number |
204306789
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2821 N Ocean Blvd, SUITE #1105 South, FORT LAUDERDALE, FL, 33308, US |
Mail Address: | 600 GRANT ST, SUITE #5100, PITTSBURGH, PA, 15219, US |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHWENCKE DAVID | Agent | 2821 N OCEAN BLVD, FORT LAUDERDALE, FL, 33308 |
SCHWENCKE DAVID E | President | 2821 N OCEAN BLVD STE 1105 SOUTH, FORT LAUDERDALE, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-01-29 | 2821 N Ocean Blvd, SUITE #1105 South, FORT LAUDERDALE, FL 33308 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-29 | 2821 N Ocean Blvd, SUITE #1105 South, FORT LAUDERDALE, FL 33308 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-30 | 2821 N OCEAN BLVD, SUITE 1105 SOUTH, FORT LAUDERDALE, FL 33308 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State