Search icon

EVOLUTION INT'L REALTY, INC - Florida Company Profile

Company Details

Entity Name: EVOLUTION INT'L REALTY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EVOLUTION INT'L REALTY, 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: 13 Nov 2009 (15 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P09000093405
FEI/EIN Number 271317015

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

Address: 1725 SW 51ST ST, CAPE CORAL, FL, 33914, US
Mail Address: 1725 SW 51ST ST, CAPE CORAL, FL, 33914, US
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIAQUINTA REBECA President 1725 SW 51ST ST, CAPE CORAL, FL, 33914
TARASIUK ALEXANDER Manager 6954 BOTTLE BRUSH DRIVE, MIAMI, FL, 33014
GIAQUINTA REBECA Agent 1725 SW 51ST ST, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2010-08-16 - -
AMENDMENT AND NAME CHANGE 2010-04-28 EVOLUTION INT'L REALTY, INC -
REGISTERED AGENT NAME CHANGED 2010-03-29 GIAQUINTA, REBECA -
AMENDMENT 2009-12-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000525398 TERMINATED 1000000720571 LEE 2016-08-25 2036-09-06 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12001034373 TERMINATED 1000000397647 LEE 2012-11-21 2032-12-19 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2011-08-03
Amendment 2010-08-16
Amendment and Name Change 2010-04-28
ANNUAL REPORT 2010-03-29
Amendment 2009-12-17
Domestic Profit 2009-11-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State