Search icon

EVENS PARADISE GROUP HOME INC

Company Details

Entity Name: EVENS PARADISE GROUP HOME INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Mar 2007 (18 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P07000029889
FEI/EIN Number 208578749
Address: 2424 W. Brandon Blvd., Brandon, FL, 33511, US
Mail Address: 2424 W. Brandon Blvd., Brandon, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MURAT MARIE E Agent 774 Bald Point Rd, Alligator Point, FL, 32346

Director

Name Role Address
MURAT MARIE EVENS Director 774 Bald Point Rd, Alligator Point, FL, 32346

Officer

Name Role Address
Metellus Jimmy Officer 2066 Old Mining Rd,, Lakeland, FL, 33801
Metellus Vanessa Officer 3584 SW 30th Way, Gainesville, FL, 32608
Bird Michael SPhd Officer 774 Bald Point Rd, Alligator Point, FL, 32346
Rico Metellus Officer 2066 Old Mining Rd,, Lakeland, FL, 33801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 2424 W. Brandon Blvd., 1479, Brandon, FL 33511 No data
CHANGE OF MAILING ADDRESS 2023-04-28 2424 W. Brandon Blvd., 1479, Brandon, FL 33511 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 774 Bald Point Rd, Alligator Point, FL 32346 No data
REGISTERED AGENT NAME CHANGED 2008-07-10 MURAT, MARIE EVENS No data

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-04-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State