Search icon

EYVO, INC - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
INCORP SERVICES, INC. Agent -
PETTER MICHAEL Director 775 EAST BLITHEDALE AVE, STE 332, MILL VALLEY, CA, 94941

Events

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 -

Documents

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