Entity Name: | EVOLUTION AUTO BODY CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 17 Jan 2019 (6 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Feb 2022 (3 years ago) |
Document Number: | P19000006651 |
FEI/EIN Number | 83-3186181 |
Address: | 1322 35th street, 102-103, ORLANDO, FL 32839 |
Mail Address: | 1322 35TH STREET, 102-103, ORLANDO, FL 32839 |
ZIP code: | 32839 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CEDANO, VICTOR M, Sr. | Agent | 1322 35TH STREET, 102-103, ORLANDO, FL 32839 |
Name | Role | Address |
---|---|---|
Cedano, Victor M, Sr. | President | 1322 35TH STREET, 102-103 ORLANDO, FL 32839 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-29 | CEDANO, VICTOR M, Sr. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-29 | 1322 35TH STREET, 102-103, ORLANDO, FL 32839 | No data |
REINSTATEMENT | 2022-02-27 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-16 | 1322 35th street, 102-103, ORLANDO, FL 32839 | No data |
CHANGE OF MAILING ADDRESS | 2020-03-16 | 1322 35th street, 102-103, ORLANDO, FL 32839 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000480622 | ACTIVE | 1000001001564 | ORANGE | 2024-07-12 | 2044-07-31 | $ 4,634.13 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-29 |
REINSTATEMENT | 2022-02-27 |
ANNUAL REPORT | 2020-06-09 |
Domestic Profit | 2019-01-17 |
Date of last update: 16 Feb 2025
Sources: Florida Department of State