Search icon

EVBWINZ CORP. - Florida Company Profile

Company Details

Entity Name: EVBWINZ CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EVBWINZ CORP. 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 Feb 2009 (16 years ago)
Document Number: P09000018832
FEI/EIN Number 264350391

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

Address: 5005 BAMBI TRAIL, CUMMING, GA, 30028, US
Mail Address: 5005 BAMBI TRAIL, CUMMING, GA, 30028, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
George Roy A Chief Executive Officer 5005 BAMBI TRAIL, CUMMING, GA, 30028
GEORGE Roy A President 5005 BAMBI TRAIL, CUMMING, GA, 30028
Nevers-George Carine P Vice President 5005 BAMBI TRAIL, CUMMING, GA, 30028
GEORGE ROY A Chairman 5005 BAMBI TRAIL, CUMMING, GA, 30028
GEORGE ROY A B 5005 BAMBI TRAIL, CUMMING, GA, 30028
NEVERS-GEORGE CARINE P Treasurer 5005 BAMBI TRAIL, CUMMING, GA, 30028
GEORGE ROY A Agent 3060 HOLIDAY SPRINGS BLVD, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-04 3060 HOLIDAY SPRINGS BLVD, #307 BLDG 17, MARGATE, FL 33063 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-30 5005 BAMBI TRAIL, CUMMING, GA 30028 -
CHANGE OF MAILING ADDRESS 2020-03-30 5005 BAMBI TRAIL, CUMMING, GA 30028 -
REGISTERED AGENT NAME CHANGED 2013-04-30 GEORGE, ROY A -

Documents

Name Date
ANNUAL REPORT 2024-07-26
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State