Search icon

EVOLUTION CARS INC.

Company Details

Entity Name: EVOLUTION CARS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Jul 2010 (15 years ago)
Document Number: P10000062496
FEI/EIN Number 90-0715449
Address: 108 BAYWOOD AVE., UNIT 112, LONGWOOD, FL, 32750
Mail Address: 108 BAYWOOD AVE., UNIT 112, LONGWOOD, FL, 32750
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
TAVERAS RAMONA Agent 108 BAYWOOD AVE, LONGWOOD, FL, 32750

President

Name Role Address
TAVERAS RAMONA President 108 BAYWOOD AVE, LONGWOOD, FL, 32750

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000029145 EVOLUTION AUTO BODY AND REPAIR EXPIRED 2013-03-25 2018-12-31 No data 108 BAYWOOD AVENUE, UNIT #112, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-01-05 108 BAYWOOD AVE., UNIT 112, LONGWOOD, FL 32750 No data
CHANGE OF MAILING ADDRESS 2012-01-05 108 BAYWOOD AVE., UNIT 112, LONGWOOD, FL 32750 No data
REGISTERED AGENT NAME CHANGED 2012-01-05 TAVERAS, RAMONA No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-05 108 BAYWOOD AVE, UNIT 112, LONGWOOD, FL 32750 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000489245 TERMINATED 1000000787404 SEMINOLE 2018-06-25 2038-07-11 $ 1,642.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State