Entity Name: | EYVO, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EYVO, 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: | 16 Nov 2007 (17 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 24 Apr 2017 (8 years ago) |
Document Number: | P07000124771 |
FEI/EIN Number |
261454061
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 775 EAST BLITHEDALE AVENUE, SUITE 332, MILL VALLEY, CA, 94941 |
Mail Address: | 775 EAST BLITHEDALE AVENUE, SUITE 332, MILL VALLEY, CA, 94941 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | Agent | - |
PETTER MICHAEL | Director | 775 EAST BLITHEDALE AVE, STE 332, MILL VALLEY, CA, 94941 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | - |
NAME CHANGE AMENDMENT | 2017-04-24 | EYVO, INC | - |
REGISTERED AGENT NAME CHANGED | 2015-09-15 | INCORP SERVICES, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-27 | 775 EAST BLITHEDALE AVENUE, SUITE 332, MILL VALLEY, CA 94941 | - |
CHANGE OF MAILING ADDRESS | 2012-02-27 | 775 EAST BLITHEDALE AVENUE, SUITE 332, MILL VALLEY, CA 94941 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-07 |
ANNUAL REPORT | 2024-01-06 |
ANNUAL REPORT | 2023-01-09 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-12 |
Name Change | 2017-04-24 |
ANNUAL REPORT | 2017-01-09 |
Date of last update: 01 May 2025
Sources: Florida Department of State