Search icon

EVOLUTION AUTO BODY CORP

Company Details

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

Agent

Name Role Address
CEDANO, VICTOR M, Sr. Agent 1322 35TH STREET, 102-103, ORLANDO, FL 32839

President

Name Role Address
Cedano, Victor M, Sr. President 1322 35TH STREET, 102-103 ORLANDO, FL 32839

Events

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

Debts

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

Documents

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