Search icon

EVACAIR CONSULTANTS USA, INC. - Florida Company Profile

Company Details

Entity Name: EVACAIR CONSULTANTS USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EVACAIR CONSULTANTS USA, 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: 07 Jan 1999 (26 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P99000002346
FEI/EIN Number 650898960

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

Address: 1521 ALTON ROAD, #290, MIAMI BEACH, FL, 33139, US
Mail Address: 1521 ALTON ROAD, #290, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHURCHILL-SMITH MICHAEL J Director 601 RUE VICTORIA, WESTMOUNT,, QC, H2L4M4
CHURCHILL-SMITH MICHAEL J President 601 RUE VICTORIA, WESTMOUNT,, QC, H2L4M4
EWING DAVID Agent 1521 ALTON ROAD, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-05-01 1521 ALTON ROAD, #290, MIAMI BEACH, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2011-05-01 1521 ALTON ROAD, #290, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2010-05-03 1521 ALTON ROAD, #290, MIAMI BEACH, FL 33139 -
CANCEL ADM DISS/REV 2006-05-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2004-07-13 EWING, DAVID -
REINSTATEMENT 2003-08-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000234768 TERMINATED 1000000260299 DADE 2012-03-22 2032-03-28 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-08-17
ANNUAL REPORT 2008-03-11
ANNUAL REPORT 2007-04-03
REINSTATEMENT 2006-05-16
ANNUAL REPORT 2004-07-13
REINSTATEMENT 2003-08-08
ANNUAL REPORT 2000-05-19
Domestic Profit 1999-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State