Entity Name: | EVOLUTION MOBILE METAL RECYCLING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EVOLUTION MOBILE METAL RECYCLING, 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: | 26 Feb 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Nov 2022 (2 years ago) |
Document Number: | P18000018106 |
FEI/EIN Number |
824166160
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3 ZINZENDORF PL, PALM COAST, FL, 32164 |
Mail Address: | 3 ZINZENDORF PL, PALM COAST, FL, 32164 |
ZIP code: | 32164 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CUCCINELLO DOUGLAS | President | 3 ZINZENDORF PL, PALM COAST, FL, 32164 |
Cuccinello Douglas | Agent | 3 Zinzendorf Pl, PALM COAST, FL, 32164 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-11-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-05-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-05-01 | Cuccinello, Douglas | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-01 | 3 Zinzendorf Pl, PALM COAST, FL 32164 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000140339 | TERMINATED | 1000000880772 | FLAGLER | 2021-03-19 | 2031-03-31 | $ 1,069.65 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J20000154050 | TERMINATED | 1000000863185 | FLAGLER | 2020-03-09 | 2030-03-11 | $ 441.31 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-23 |
ANNUAL REPORT | 2023-07-13 |
REINSTATEMENT | 2022-11-06 |
REINSTATEMENT | 2021-05-04 |
ANNUAL REPORT | 2019-05-01 |
Domestic Profit | 2018-02-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State