Search icon

EVOLUTION AUTOMOTIVE INC - Florida Company Profile

Company Details

Entity Name: EVOLUTION AUTOMOTIVE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EVOLUTION AUTOMOTIVE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Jul 2016 (9 years ago)
Document Number: P16000057288
FEI/EIN Number 81-3285215

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

Address: 1052 Holly Oaks Ct, St. Johns, FL, 32259, US
Mail Address: 1052 Holly Oaks Ct, St. Johns, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSTON DAVID President 1052 Holly Oaks Ct, St. Johns, FL, 32259
JOHNSTON DAVID Vice President 1052 Holly Oaks Ct, St. Johns, FL, 32259
JOHNSTON DAVID Secretary 1052 Holly Oaks Ct, St. Johns, FL, 32259
JOHNSTON DAVID Treasurer 1052 Holly Oaks Ct, St. Johns, FL, 32259
JOHNSTON DAVID Agent 1052 Holly Oaks Ct, St. Johns, FL, 32259

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 1052 Holly Oaks Ct, St. Johns, FL 32259 -
CHANGE OF MAILING ADDRESS 2024-02-01 1052 Holly Oaks Ct, St. Johns, FL 32259 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 1052 Holly Oaks Ct, St. Johns, FL 32259 -
REGISTERED AGENT NAME CHANGED 2018-04-28 JOHNSTON, DAVID -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-05-01
Domestic Profit 2016-07-06

Date of last update: 03 May 2025

Sources: Florida Department of State