Search icon

EVOLV KITCHEN INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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

Paycheck Protection Program

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
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32864.65
Loan Approval Amount (current) 32864.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CLERMONT, LAKE, FL, 34711-0001
Project Congressional District FL-11
Number of Employees 9
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33444.51
Forgiveness Paid Date 2022-02-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State