Search icon

TOMMY EVANS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

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
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).
TOMMY EVANS VS STATE OF FLORIDA 2D2015-4406 2015-10-01 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
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

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

USAspending Awards. Financial Assistance

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
Recipient TOMMY EVANS INC.
Recipient Name Raw TOMMY EVANS INC.
Recipient DUNS 007063679
Recipient Address 4303 BISCAYNE DR, SPRING HILL, HERNANDO, FLORIDA, 34607-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 539.00
Face Value of Direct Loan 5000.00
Link View Page

Paycheck Protection Program

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
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5397
Loan Approval Amount (current) 5397
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address HERNANDO BEACH, HERNANDO, FL, 34607-2901
Project Congressional District FL-12
Number of Employees 3
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State