Search icon

EVANS PETROLEUM SERVICES, INC. - Florida Company Profile

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 Nr Report ID Date Opened Site Address
312148786 0418800 2008-08-13 1625 SOUTH FEDERAL HIGHWAY, HOLLYWOOD, FL, 33020
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2008-08-13
Emphasis N: TRENCH
Case Closed 2009-07-22

Related Activity

Type Complaint
Activity Nr 206139933
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2008-11-06
Abatement Due Date 2008-12-04
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 2008-11-06
Abatement Due Date 2008-11-12
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 3
Gravity 02
309429306 0418800 2006-01-31 4960 EAST 10TH COURT, HIALEAH, FL, 33013
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-01-31
Emphasis L: FALL
Case Closed 2008-05-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2006-06-23
Abatement Due Date 2006-06-28
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B01 I
Issuance Date 2006-06-23
Abatement Due Date 2006-06-29
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2006-06-23
Abatement Due Date 2006-06-29
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2006-06-23
Abatement Due Date 2006-07-20
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2006-06-23
Abatement Due Date 2006-06-29
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19261053 B07
Issuance Date 2006-06-23
Abatement Due Date 2006-06-28
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01007
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2006-06-23
Abatement Due Date 2006-07-06
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 3
Gravity 05
305499824 0418800 2002-08-21 4960 EAST 10TH COURT, HIALEAH, FL, 33013
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-08-21
Emphasis S: CONSTRUCTION, L: FALL
Case Closed 2002-10-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2002-09-17
Abatement Due Date 2002-09-23
Current Penalty 169.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2002-09-17
Abatement Due Date 2002-09-23
Current Penalty 394.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 F03
Issuance Date 2002-09-17
Abatement Due Date 2002-09-23
Current Penalty 393.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 3
Gravity 05

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
823990 Intrastate Non-Hazmat - 25000 1998 6 6 Private(Property)
Legal Name EVANS PETROLEUM SERVICES INC
DBA Name -
Physical Address 4960 E 10TH COURT, HIALEAH, FL, 330131732, US
Mailing Address 4960 E 10TH COURT, HIALEAH, FL, 330131732, US
Phone (305) 687-6211
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Apr 2025

Sources: Florida Department of State