Entity Name: | TOMMY EVANS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TOMMY EVANS, 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: | 27 Aug 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Dec 2024 (4 months ago) |
Document Number: | P07000095975 |
FEI/EIN Number |
260831986
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
EVANS TOMMY R | President | 4470 BIMINI DR., HERNANDO BEACH, FL, 34607 |
EVANS TOMMY R | Director | 4470 BIMINI DR., HERNANDO BEACH, FL, 34607 |
Evans Tommy R | President | 4470 BIMINI DR., HERNANDO BEACH, FL, 34607 |
Evans Tommy R | Agent | 29 S. BROOKSVILLE AVENUE, BROOKSVILLE, FL, 34601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-12-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-11-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-11-25 | Evans, Tommy R | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-17 | 4470 BIMINI DR., HERNANDO BEACH, FL 34607 | - |
CHANGE OF MAILING ADDRESS | 2011-01-17 | 4470 BIMINI DR., HERNANDO BEACH, FL 34607 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TOMMY EVANS VS STATE OF FLORIDA | 2D2016-2579 | 2016-06-08 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ SILBERMAN, LUCAS, and SALARIO |
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 |
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 | 2016-10-24 |
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). |
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 CRC 11-00553 CFANO |
Parties
Name | TOMMY EVANS, INC. |
Role | Appellant |
Status | Active |
Representations | BRENDAN R. RILEY, ESQ. |
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 | 2016-07-12 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2016-06-10 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2015-12-23 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Deny Miscellaneous Motion-79a ~ mot to relinquish jurisdiction |
Docket Date | 2015-12-17 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction |
On Behalf Of | TOMMY EVANS |
Docket Date | 2015-11-12 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | TOMMY EVANS |
Docket Date | 2015-10-23 |
Type | Notice |
Subtype | Notice of Filing No Answer Brief |
Description | Letter - A.G. will not be filing a brief |
Docket Date | 2015-10-16 |
Type | Order |
Subtype | Summary Appeals |
Description | set up as summary; brief advice |
Docket Date | 2015-10-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2015-10-01 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | PINELLAS CLERK |
Docket Date | 2015-10-01 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF1:No Fee-3.850 |
Docket Date | 2015-10-01 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ SUMMARY RECORD |
On Behalf Of | PINELLAS CLERK |
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 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3838696003 | Small Business Administration | 59.008 - DISASTER ASSISTANCE LOANS | - | - | TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS | |||||||||||||||||||
|
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5669507704 | 2020-05-01 | 0491 | PPP | 00000 4470 BIMINI DR, HERNANDO BEACH, FL, 34607-2901 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State