EVOLV KITCHEN INC. - Florida Company Profile

Entity Name: | EVOLV KITCHEN INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 09 Oct 2017 (8 years ago) |
Date of dissolution: | 24 Aug 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Aug 2020 (5 years ago) |
Document Number: | P17000081273 |
FEI/EIN Number | 82-3072924 |
Address: | 1203 W Hwy, CLERMONT, FL, 34711, US |
Mail Address: | 11821 SONOMA RIDGE LANE, CLERMONT, FL, 34715, US |
ZIP code: | 34711 |
City: | Clermont |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GEY LISA M | Chief Financial Officer | 11821 SONOMA RIDGE LANE, CLERMONT, FL, 34715 |
HARPER TAYLOR M | Chief Operating Officer | 11821 SONOMA RIDGE LANE, CLERMONT, FL, 34715 |
GEY LISA M | Chief Executive Officer | 11821 SONOMA RIDGE LANE, CLERMONT, FL, 34715 |
GEY LISA M | Agent | 11821 SONOMA RIDGE LANE, CLERMONT, FL, 34715 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000123635 | EVOLV KITCHEN | EXPIRED | 2017-11-09 | 2022-12-31 | - | 11821 SONOMA RIDGE LANE, CLERMONT, FL, 34715 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-08-24 | - | - |
AMENDMENT | 2018-08-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-16 | 1203 W Hwy, H, CLERMONT, FL 34711 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-08-24 |
ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2019-03-21 |
Amendment | 2018-08-30 |
ANNUAL REPORT | 2018-02-16 |
Domestic Profit | 2017-10-09 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State