Search icon

EVLG MANAGEMENT CORP - Florida Company Profile

Company Details

Entity Name: EVLG MANAGEMENT CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EVLG MANAGEMENT CORP 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: 09 Feb 2016 (9 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: P16000013183
FEI/EIN Number 81-1419056

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

Address: 3810 Treadway Dr, Valrico, FL, 33594, US
Mail Address: 3810 Treadway Dr, Valrico, FL, 33594, US
ZIP code: 33594
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VARGAS ELPIDIO President 3810 TREADWAY DR, VALRICO, FL, 33594
VARGAS ELPIDIO Agent 3810 Treadway Dr, Valrico, FL, 33594

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-20 3810 Treadway Dr, Valrico, FL 33594 -
CHANGE OF MAILING ADDRESS 2021-04-20 3810 Treadway Dr, Valrico, FL 33594 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-20 3810 Treadway Dr, Valrico, FL 33594 -
REGISTERED AGENT NAME CHANGED 2020-05-22 VARGAS, ELPIDIO -
REINSTATEMENT 2020-05-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-20
REINSTATEMENT 2020-05-22
Domestic Profit 2016-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5461587805 2020-05-30 0455 PPP 11950 Southwest 171st Terrace, Miami, FL, 33177-2166
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24500
Loan Approval Amount (current) 24500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33177-2166
Project Congressional District FL-28
Number of Employees 4
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24769.84
Forgiveness Paid Date 2021-07-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State