Entity Name: | EVAN'S CARWASH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 05 Oct 1998 (26 years ago) |
Date of dissolution: | 14 Sep 2007 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (17 years ago) |
Document Number: | P98000085747 |
FEI/EIN Number | 650874748 |
Address: | 4401 N FEDERAL HWY, 203, BOCA RATON, FL, 33431 |
Mail Address: | 4401 N FEDERAL HWY, 203, BOCA RATON, FL, 33431 |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHOLERTON CLIVE | Agent | 4401 N FEDERAL HWY, BOCA RATON, FL, 33431 |
Name | Role | Address |
---|---|---|
CHOLERTON CLIVE | President | 4401 N FEDERAL HWY STE 203, BOCA RATON, FL, 33431 |
Name | Role | Address |
---|---|---|
CHOLERTON CLIVE | Director | 4401 N FEDERAL HWY STE 203, BOCA RATON, FL, 33431 |
ST JOHN MICHAEL J | Director | 4401 N FEDERAL HWY STE 203, BOCA RATON, FL, 33431 |
LANDON JAMES C | Director | 4401 N FEDERAL HWY STE 203, BOCA RATON, FL, 33431 |
Name | Role | Address |
---|---|---|
CHOLERTON CLIVE | Secretary | 4401 N FEDERAL HWY STE 203, BOCA RATON, FL, 33431 |
Name | Role | Address |
---|---|---|
CHOLERTON CLIVE | Treasurer | 4401 N FEDERAL HWY STE 203, BOCA RATON, FL, 33431 |
Name | Role | Address |
---|---|---|
ST JOHN MICHAEL J | Vice President | 4401 N FEDERAL HWY STE 203, BOCA RATON, FL, 33431 |
LANDON JAMES C | Vice President | 4401 N FEDERAL HWY STE 203, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
NAME CHANGE AMENDMENT | 2007-02-09 | EVAN'S CARWASH, INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2000-04-27 | 4401 N FEDERAL HWY, 203, BOCA RATON, FL 33431 | No data |
CHANGE OF MAILING ADDRESS | 2000-04-27 | 4401 N FEDERAL HWY, 203, BOCA RATON, FL 33431 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2000-04-27 | 4401 N FEDERAL HWY, STE 203, BOCA RATON, FL 33431 | No data |
Name | Date |
---|---|
Name Change | 2007-02-09 |
ANNUAL REPORT | 2006-04-28 |
ANNUAL REPORT | 2005-04-27 |
ANNUAL REPORT | 2004-04-29 |
ANNUAL REPORT | 2003-03-19 |
ANNUAL REPORT | 2002-02-05 |
ANNUAL REPORT | 2001-05-17 |
ANNUAL REPORT | 2000-04-27 |
ANNUAL REPORT | 1999-04-27 |
Domestic Profit | 1998-10-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State