Search icon

EVOLUTION HYPERBARICS, INC. - Florida Company Profile

Company Details

Entity Name: EVOLUTION HYPERBARICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EVOLUTION HYPERBARICS, 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: 08 Jan 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P10000002058
FEI/EIN Number 272005401

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

Address: 2565 N. DIXIE HWY, LAKE WORTH, FL, 33460, US
Mail Address: 2565 N. DIXIE HWY, LAKE WORTH, FL, 33460, US
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELP WILLIAM HII President 2565 N. Dixie Hwy, LAKE WORTH, FL, 33460
DELP WILLIAM HII Agent 2565 N. Dixie Hwy, LAKE WORTH, FL, 33460

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-01 2565 N. Dixie Hwy, LAKE WORTH, FL 33460 -
CHANGE OF PRINCIPAL ADDRESS 2018-09-28 2565 N. DIXIE HWY, LAKE WORTH, FL 33460 -
AMENDMENT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2018-09-28 2565 N. DIXIE HWY, LAKE WORTH, FL 33460 -
REINSTATEMENT 2017-10-25 - -
REGISTERED AGENT NAME CHANGED 2017-10-25 DELP, WILLIAM H, II -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2011-09-02 - -

Documents

Name Date
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-01
Amendment 2018-09-28
ANNUAL REPORT 2018-03-26
REINSTATEMENT 2017-10-25
Reg. Agent Change 2016-11-01
Reg. Agent Resignation 2016-08-18
ANNUAL REPORT 2016-03-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State