Search icon

EDOVOL, INC. - Florida Company Profile

Company Details

Entity Name: EDOVOL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EDOVOL, 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: 16 Nov 2017 (7 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P17000092090
FEI/EIN Number 82-3627232

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

Address: 301 PALM AVENUE, HIALEAH, FL, 33010, US
Mail Address: 301 PALM AVENUE, HIALEAH, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLIVER JOSE GAVIDIA MENDOZA President 301 PALM AVENUE, HIALEAH, FL, 33010
OLIVER JOSE GAVIDIA MENDOZA Director 301 PALM AVENUE, HIALEAH, FL, 33010
CONTRERAS DOVER Secretary 301 PALM AVENUE, HIALEAH, FL, 33010
MENDEZ EDWIN Treasurer 301 PALM AVENUE, HIALEAH, FL, 33010
POMARES FERNANDO Agent 12002 SW 128TH COURT, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000143058 MR. CHICKEN EXPIRED 2017-12-29 2022-12-31 - 301 PALM AVENUE, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2018-04-03
Domestic Profit 2017-11-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State