Entity Name: | EVOLV KITCHEN INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EVOLV KITCHEN 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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1203 W Hwy, CLERMONT, FL, 34711, US |
Mail Address: | 11821 SONOMA RIDGE LANE, CLERMONT, FL, 34715, US |
ZIP code: | 34711 |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1432747405 | 2020-05-04 | 0491 | PPP | STE H 1203 W HIGHWAY 50, CLERMONT, FL, 34711 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State