Search icon

EVANS PETROLEUM SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EVANS PETROLEUM SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EVANS PETROLEUM SERVICES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Jul 1995 (30 years ago)
Date of dissolution: 07 Apr 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 07 Apr 2016 (9 years ago)
Document Number: P95000052726
FEI/EIN Number 650592293

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

Address: 2315 SW 58TH WAY, WEST PARK, FL, 33023, US
Mail Address: 2315 SW 58TH WAY, WEST PARK, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EVANS WILLIAM S President 2315 SW 58TH WAY, West Park, FL, 33023
EVANS WILLIAM S Director 2315 SW 58TH WAY, West Park, FL, 33023
FERRI EVANS LYNNE Vice President 2315 SW 58TH WAY, West Park, FL, 33023
FERRI EVANS LYNNE Secretary 2315 SW 58TH WAY, West Park, FL, 33023
FERRI EVANS LYNNE Treasurer 2315 SW 58TH WAY, West Park, FL, 33023
JOHN P GOSHGARIAN PA Agent 4835 HOLLYWOOD BLVD. #4, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2016-04-07 - -
REINSTATEMENT 2015-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-07-25 2315 SW 58TH WAY, WEST PARK, FL 33023 -
CHANGE OF MAILING ADDRESS 2013-07-25 2315 SW 58TH WAY, WEST PARK, FL 33023 -
REINSTATEMENT 2011-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001658658 LAPSED 13-20056 CC MIAMI-DADE COUNTY 2013-10-31 2018-11-13 $12,435.28 JOB MIX, 7301 NW 47 ST., MIAMI, FL 33131
J12001070732 TERMINATED 1000000280226 MIAMI-DADE 2012-12-18 2032-12-28 $ 2,454.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Admin. Diss. for Reg. Agent 2016-04-07
Reg. Agent Resignation 2015-11-24
REINSTATEMENT 2015-01-13
Reg. Agent Change 2014-08-25
ANNUAL REPORT 2013-01-22
ANNUAL REPORT 2012-01-19
REINSTATEMENT 2011-10-13
ANNUAL REPORT 2010-01-28
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-02-05

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-08-13
Type:
Complaint
Address:
1625 SOUTH FEDERAL HIGHWAY, HOLLYWOOD, FL, 33020
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-01-31
Type:
Planned
Address:
4960 EAST 10TH COURT, HIALEAH, FL, 33013
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2002-08-21
Type:
Prog Related
Address:
4960 EAST 10TH COURT, HIALEAH, FL, 33013
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
1999-08-19
Operation Classification:
Private(Property)
power Units:
6
Drivers:
6
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State