Search icon

EVA'S CLOSET, INC.

Company Details

Entity Name: EVA'S CLOSET, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 09 Feb 2016 (9 years ago)
Document Number: P16000013233
FEI/EIN Number 81-1476035
Address: 16331 OLD US 41, Suite 101, FORT MYERS, FL 33912
Mail Address: 16331 OLD US 41, Suite 101, FORT MYERS, FL 33912
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Goodall, Janet Agent 16331 OLD US 41, Suite 101, FORT MYERS, FL 33912

President

Name Role Address
GOODALL, JESSICA President 16331 OLD US 41, Suite 101 FORT MYERS, FL 33912

Director

Name Role Address
GOODALL, JESSICA Director 16331 OLD US 41, Suite 101 FORT MYERS, FL 33912

Treasurer

Name Role Address
GOODALL, JANET Treasurer 16331 OLD US 41, Suite 101 FORT MYERS, FL 33912

Secretary

Name Role Address
GOODALL, JAMES Secretary 16331 OLD US 41, Suite 101 FORT MYERS, FL 33912

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-06 Goodall, Janet No data
REGISTERED AGENT ADDRESS CHANGED 2025-02-06 16331 OLD US 41, Suite 101, FORT MYERS, FL 33912 No data
REGISTERED AGENT NAME CHANGED 2022-04-08 LEGAL ZOOM INC. No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-15 16331 OLD US 41, Suite 101, FORT MYERS, FL 33912 No data
CHANGE OF MAILING ADDRESS 2021-04-15 16331 OLD US 41, Suite 101, FORT MYERS, FL 33912 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 13302 WINDING OAK CT, A, TAMPA, FL 33612 No data

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-02-13
Domestic Profit 2016-02-09

Date of last update: 19 Feb 2025

Sources: Florida Department of State