Search icon

EVO IV AUTO INC. - Florida Company Profile

Company Details

Entity Name: EVO IV AUTO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EVO IV AUTO 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Jan 2009 (16 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P09000001667
FEI/EIN Number 264040204

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4701 SW 45TH STREET, BLDG 5 BAY 30, DAVIE, FL, 33314
Mail Address: PO Box 821644, PEMBROKE PINES, FL, 33082, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCLAUGHLIN KIMLA T President PO Box 821644, PEMBROKE PINES, FL, 33082
MCLAUGHLIN KIMLA T Agent 4701 SW 45TH STREET, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2021-03-01 4701 SW 45TH STREET, BLDG 5 BAY 30, DAVIE, FL 33314 -
REGISTERED AGENT NAME CHANGED 2021-03-01 MCLAUGHLIN, KIMLA T. -
REINSTATEMENT 2020-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2015-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-24 4701 SW 45TH STREET, BLDG 5 BAY 30, DAVIE, FL 33314 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-24 4701 SW 45TH STREET, BLDG 5 BAY 30, DAVIE, FL 33314 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000059479 ACTIVE 1000000914532 BROWARD 2022-01-26 2042-02-02 $ 13,392.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J20000384376 ACTIVE 1000000868876 BROWARD 2020-11-23 2040-11-25 $ 42,662.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-01
REINSTATEMENT 2020-10-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-28
REINSTATEMENT 2015-11-02
ANNUAL REPORT 2014-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State