Search icon

DONALD C. EVANS, P.A.

Company Details

Entity Name: DONALD C. EVANS, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 Dec 1994 (30 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P94000091791
FEI/EIN Number 65-0541327
Address: 2499 GLADES RD., 305A, BOCA RATON, FL 33431
Mail Address: 2499 GLADES RD., 305A, BOCA RATON, FL 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MILLER, JOHN P Agent 2499 GLADES RD., SUITE 305A, BOCA RATON, FL 33431

President

Name Role Address
EVANS, DONALD C President 6550 ROUNDHILL CT, CUMMING, GA 30040

Director

Name Role Address
EVANS, DONALD C Director 6550 ROUNDHILL CT, CUMMING, GA 30040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2007-11-27 MILLER, JOHN P No data
CANCEL ADM DISS/REV 2007-11-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-05-02 2499 GLADES RD., 305A, BOCA RATON, FL 33431 No data
CHANGE OF MAILING ADDRESS 2003-05-02 2499 GLADES RD., 305A, BOCA RATON, FL 33431 No data
REGISTERED AGENT ADDRESS CHANGED 2003-05-02 2499 GLADES RD., SUITE 305A, BOCA RATON, FL 33431 No data

Documents

Name Date
ANNUAL REPORT 2008-08-28
REINSTATEMENT 2007-11-27
ANNUAL REPORT 2006-05-17
ANNUAL REPORT 2005-04-14
ANNUAL REPORT 2004-05-27
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-05-20
ANNUAL REPORT 2001-05-17
ANNUAL REPORT 2000-05-16
ANNUAL REPORT 1999-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State