Search icon

TOMMY EVANS, INC.

Company Details

Entity Name: TOMMY EVANS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Aug 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Dec 2024 (2 months ago)
Document Number: P07000095975
FEI/EIN Number 260831986
Address: 4470 BIMINI DR., HERNANDO BEACH, FL, 34607, US
Mail Address: 4470 BIMINI DR., HERNANDO BEACH, FL, 34607, US
ZIP code: 34607
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
Evans Tommy R Agent 29 S. BROOKSVILLE AVENUE, BROOKSVILLE, FL, 34601

President

Name Role Address
EVANS TOMMY R President 4470 BIMINI DR., HERNANDO BEACH, FL, 34607
Evans Tommy R President 4470 BIMINI DR., HERNANDO BEACH, FL, 34607

Director

Name Role Address
EVANS TOMMY R Director 4470 BIMINI DR., HERNANDO BEACH, FL, 34607

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2022-11-25 No data No data
REGISTERED AGENT NAME CHANGED 2022-11-25 Evans, Tommy R No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-01-17 4470 BIMINI DR., HERNANDO BEACH, FL 34607 No data
CHANGE OF MAILING ADDRESS 2011-01-17 4470 BIMINI DR., HERNANDO BEACH, FL 34607 No data

Court Cases

Title Case Number Docket Date Status
TOMMY EVANS VS STATE OF FLORIDA 2D2016-2579 2016-06-08 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
11-00553 CFANO

Parties

Name TOMMY EVANS, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, ATTORNEY GENERAL
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-04
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2016-12-01
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal - Lack of Jurisdiction ~ This appeal is dismissed for lack of jurisdiction because the notice of appeal was filed more than 30 days after rendition of the order being appealed and is, therefore, untimely.
Docket Date 2016-12-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ SILBERMAN, LUCAS, and SALARIO
Docket Date 2016-10-24
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellant shall show cause within 15 days from the date of this order why this appeal should not be dismissed as untimely. The circuit court order appealed appears to have been rendered under the requirements of Florida Rule of Appellate Procedure 9.020(i) on January 8, 2016.The notice of appeal to be timely under the requirements of Florida Rules of Appellate Procedure 9.141(b)(1) and 9.110(b) had to be filed with the clerk of the circuit court by February 8, 2016 (within 30 days of the rendition of the order being appealed or the first day after that which is not a holiday, Saturday, or Sunday).For pro se prisoners, the notice of appeal is considered filed as of the date prison officials placed on the notice, that is, June 2, 2016 (146 days after rendition of the order being appealed).Appellant's notice of appeal appears to have been untimely filed. See Bouchard v. State, Dep't of Bus. Reg., 448 So. 2d 1126 (Fla. 2d DCA 1984); Turner v. State, 557 So. 2d 939 (Fla. 5th DCA 1990).
Docket Date 2016-06-30
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2016-06-21
Type Record
Subtype Record on Appeal
Description Received Records
Docket Date 2016-06-16
Type Order
Subtype Summary Appeals
Description treat as summary; transmit record
Docket Date 2016-06-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-06-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TOMMY EVANS
Docket Date 2016-06-08
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850

Documents

Name Date
REINSTATEMENT 2024-12-19
REINSTATEMENT 2022-11-25
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-02-28
ANNUAL REPORT 2014-01-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State