Search icon

EVANS CAR-WASH II, INC. - Florida Company Profile

Company Details

Entity Name: EVANS CAR-WASH II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EVANS CAR-WASH II, 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: 04 Mar 2020 (5 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2025 (4 months ago)
Document Number: P20000020064
FEI/EIN Number 84-4996349

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

Address: 411 N. New River Dr. E, Fort Lauderdale, FL, 33301, US
Mail Address: 411 N. New River Dr. E, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHOLERTON CLIVE P President 8525 NW 49TH DR, CORAL SPRINGS, FL, 33067
CHOLERTON CLIVE P Agent 411 N. New River Dr. E, Fort Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-17 411 N. New River Dr. E, #2204, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2023-04-17 411 N. New River Dr. E, #2204, Fort Lauderdale, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-17 411 N. New River Dr. E, #2204, Fort Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2022-04-20 CHOLERTON, CLIVE P -
REINSTATEMENT 2022-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
REINSTATEMENT 2025-01-03
ANNUAL REPORT 2023-04-17
REINSTATEMENT 2022-04-20
Domestic Profit 2020-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State