EVANS PETROLEUM SERVICES, INC. - Florida Company Profile

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 |
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 |
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 | - | - |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State