Search icon

EVOLUTION GUTTERS, CORP - Florida Company Profile

Company Details

Entity Name: EVOLUTION GUTTERS, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EVOLUTION GUTTERS, CORP 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: 17 Jul 2006 (19 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 31 Mar 2014 (11 years ago)
Document Number: P06000094088
FEI/EIN Number 205221306

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

Address: 4660 N HIATUS ROAD, SUNRISE, FL, 33351, US
Mail Address: 7801 Nutmeg Ct, TAMARAC, FL, 33321, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VARELA CRISTHIAN Vice President 7801 Nutmeg Ct, TAMARAC, FL, 33321
MUNOZ DIANA GOMEZ President 7801 Nutmeg ct, Tamarac, FL, 33321
VARELA CRISTHIAN Agent 4660 N HIATUS ROAD, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-03-23 4660 N HIATUS ROAD, SUNRISE, FL 33351 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-23 4660 N HIATUS ROAD, SUNRISE, FL 33351 -
CHANGE OF PRINCIPAL ADDRESS 2019-11-04 4660 N HIATUS ROAD, SUNRISE, FL 33351 -
NAME CHANGE AMENDMENT 2014-03-31 EVOLUTION GUTTERS, CORP -
AMENDMENT 2010-10-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000609806 TERMINATED 1000000676964 BROWARD 2015-05-13 2025-05-22 $ 348.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3633357804 2020-05-26 0455 PPP 6656 SW 20TH ST, POMPANO BEACH, FL, 33068-4838
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13772
Loan Approval Amount (current) 13772
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address POMPANO BEACH, BROWARD, FL, 33068-4838
Project Congressional District FL-20
Number of Employees 3
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13965.56
Forgiveness Paid Date 2021-11-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State