Search icon

EV-TOOLS INC. - Florida Company Profile

Company Details

Entity Name: EV-TOOLS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EV-TOOLS 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: 19 Nov 2015 (9 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P15000093953
FEI/EIN Number 47-5639555

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

Address: 13060 SW 262ND TERR, HOMESTEAD, FL, 33032
Mail Address: 13060 SW 262ND TERR, HOMESTEAD, FL, 33032
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERA MOSES JR President 13060 SW 262ND TERR, HOMESTEAD, FL, 33032
RIVERA MOSES JR Vice President 13060 SW 262ND TERR, HOMESTEAD, FL, 33032
RIVERA MOSES JR Secretary 13060 SW 262ND TERR, HOMESTEAD, FL, 33032
RIVERA MOSES JR Treasurer 13060 SW 262ND TERR, HOMESTEAD, FL, 33032
RIVERA MOSES JR Director 13060 SW 262ND TERR, HOMESTEAD, FL, 33032
SPIEGEL & UTRERA, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000128119 CORNWELL TOOLS EXPIRED 2015-12-18 2020-12-31 - 13060 SW 262 TER., HOMESTEAD, FL, 33032

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-25
Domestic Profit 2015-11-19

Date of last update: 01 May 2025

Sources: Florida Department of State