Search icon

EVOX PRINTING INC. - Florida Company Profile

Company Details

Entity Name: EVOX PRINTING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EVOX PRINTING 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: 24 Apr 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P17000036804
FEI/EIN Number 82-1336831

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

Address: 1990 Remembrance Ave., St. Cloud, FL, 34769, US
Mail Address: 1990 Remembrance Ave., St. Cloud, FL, 34769, US
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ JEANCARLOS President 1990 Remembrance Ave., St. Cloud, FL, 34769
RODRIGUEZ JEANCARLOS Agent 1990 Remembrance Ave., St. Cloud, FL, 34769

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 1990 Remembrance Ave., St. Cloud, FL 34769 -
CHANGE OF MAILING ADDRESS 2021-04-30 1990 Remembrance Ave., St. Cloud, FL 34769 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 1990 Remembrance Ave., St. Cloud, FL 34769 -
REGISTERED AGENT NAME CHANGED 2020-10-08 RODRIGUEZ, JEANCARLOS -
REINSTATEMENT 2020-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000107458 TERMINATED 1000000773672 OSCEOLA 2018-02-26 2038-03-14 $ 1,192.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-10-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
Domestic Profit 2017-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State