Entity Name: | EVELLO MORTEM INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EVELLO MORTEM 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: | 26 Jan 2016 (9 years ago) |
Date of dissolution: | 03 Feb 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Feb 2023 (2 years ago) |
Document Number: | P16000008716 |
FEI/EIN Number |
81-1460627
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3000 HWY FL-77, Lynn Haven, FL, 32444, US |
Mail Address: | 3000 HWY FL-77, Lynn Haven, FL, 32444, US |
ZIP code: | 32444 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Androne Nicholas J | Chief Executive Officer | 3000 HWY FL-77, Lynn Haven, FL, 32444 |
ANDRONE NICHOLAS J | Agent | 3000 HWY FL-77, Lynn Haven, FL, 32444 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-02-03 | - | - |
CHANGE OF MAILING ADDRESS | 2022-10-09 | 3000 HWY FL-77, 211, Lynn Haven, FL 32444 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-10 | 3000 HWY FL-77, 211, Lynn Haven, FL 32444 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-10 | 3000 HWY FL-77, 211, Lynn Haven, FL 32444 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000338178 | ACTIVE | 1000000959114 | BAY | 2023-07-14 | 2043-07-19 | $ 5,500.44 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169 |
J23000060053 | ACTIVE | 1000000943382 | BAY | 2023-02-06 | 2043-02-08 | $ 4,904.33 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169 |
J22000568560 | ACTIVE | 1000000939384 | BAY | 2022-12-16 | 2042-12-21 | $ 5,423.74 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169 |
J22000568891 | ACTIVE | 1000000939433 | BAY | 2022-12-16 | 2042-12-21 | $ 960.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-02-03 |
AMENDED ANNUAL REPORT | 2022-10-09 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-04-30 |
Domestic Profit | 2016-01-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State