Search icon

EVOLUTION SIGNS AND PRINT, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EVOLUTION SIGNS AND PRINT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EVOLUTION SIGNS AND PRINT, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Dec 2017 (8 years ago)
Document Number: P17000097054
FEI/EIN Number 82-3873802

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

Address: 11672 Philips Hwy, Ste 3, Jacksonville, FL, 32256, US
Mail Address: 11672 Philips Hwy, Ste 3, Jacksonville, FL, 32256, US
ZIP code: 32256
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROCAFORT CHRISTOPHER M President 141 Antolin way, Saint Augustine, FL, 32095
Garcia Karla M Vice President 141 Antolin way, Saint Augustine, FL, 32095
ROCAFORT CHRISTOPHER M Secretary 141 Antolin way, Saint Augustine, FL, 32095
ROCAFORT CHRISTOPHER M Treasurer 141 Antolin way, Saint Augustine, FL, 32095
ROCAFORT CHRISTOPHER M Agent 141 Antolin way, Saint Augustine, FL, 32095

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-05-25 141 Antolin way, Saint Augustine, FL 32095 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-11 11672 Philips Hwy, Ste 3, Jacksonville, FL 32256 -
CHANGE OF MAILING ADDRESS 2019-02-11 11672 Philips Hwy, Ste 3, Jacksonville, FL 32256 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000384190 ACTIVE 1000000930648 DUVAL 2022-08-08 2042-08-10 $ 1,406.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-04
AMENDED ANNUAL REPORT 2023-06-30
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-06-26
Domestic Profit 2017-12-07

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
11617.00
Total Face Value Of Loan:
11617.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$11,617
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,617
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$11,734.46
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $11,617

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State