Search icon

EVANOFF BUSINESS SOFTWARE, INC.

Company Details

Entity Name: EVANOFF BUSINESS SOFTWARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Oct 1998 (26 years ago)
Date of dissolution: 10 Dec 2012 (12 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 10 Dec 2012 (12 years ago)
Document Number: P98000089779
FEI/EIN Number 593539792
Address: 15019 LAKE EMERALD BLVD., TAMPA, FL, 33618, US
Mail Address: 15019 LAKE EMERALD BLVD., TAMPA, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
HOLCOMB VICTOR W Agent 3203 WEST CYPRESS STREET, TAMPA, FL, 33607

President

Name Role Address
EVANOFF LAWRENCE M President 15019 LAKE EMERALD BLVD., TAMPA, FL, 33618

Secretary

Name Role Address
EVANOFF LAWRENCE M Secretary 15019 LAKE EMERALD BLVD., TAMPA, FL, 33618

Director

Name Role Address
EVANOFF LAWRENCE M Director 15019 LAKE EMERALD BLVD., TAMPA, FL, 33618

Treasurer

Name Role Address
EVANOFF NANCY L Treasurer 15019 LAKE EMERALD BLVD., TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2012-12-10 No data No data
REGISTERED AGENT ADDRESS CHANGED 2011-01-30 3203 WEST CYPRESS STREET, TAMPA, FL 33607 No data
CHANGE OF MAILING ADDRESS 2010-02-28 15019 LAKE EMERALD BLVD., TAMPA, FL 33618 No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-10 15019 LAKE EMERALD BLVD., TAMPA, FL 33618 No data

Documents

Name Date
CORAPVDWN 2012-12-10
ANNUAL REPORT 2012-02-27
ANNUAL REPORT 2011-01-30
ANNUAL REPORT 2010-02-28
ANNUAL REPORT 2009-03-08
ANNUAL REPORT 2008-03-05
ANNUAL REPORT 2007-03-14
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-04-24
ANNUAL REPORT 2004-04-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State