Entity Name: | EVMAR CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 Jan 1999 (26 years ago) |
Date of dissolution: | 15 Sep 2006 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (18 years ago) |
Document Number: | P99000007742 |
FEI/EIN Number | 650886861 |
Address: | 4521 PGA BLVD., STE. 285, PALM BEACH GARDENS, FL, 33040 |
Mail Address: | 4521 PGA BLVD., STE. 285, PALM BEACH GARDENS, FL, 33040 |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LUCZKOWIEC ARTHUR | Agent | 4521 PGA BLVD., STE. 285, PALM BEACH GARDENS, FL, 33418 |
Name | Role | Address |
---|---|---|
LUCZKOWIEC EWA | Secretary | 4966 BONSAI CIR, STE 200, PALM BEACH GARDENS, FL, 33418 |
Name | Role | Address |
---|---|---|
DUSZKIEWICZ ANDRZEJ | Vice President | 99 LAKE SHORE DR, PARSIPPANY, NJ, 07054 |
LUCZKOWIEC JAROSLAW | Vice President | 1605 TIMBERLAKE DR., DELAWARE, OH, 43015 |
Name | Role | Address |
---|---|---|
LUCZKOWIEC ARTHUR | President | 4966 BONSAI CIR, STE 200, PALM BEACH GARDENS, FL, 33418 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1999-06-14 | 4521 PGA BLVD., STE. 285, PALM BEACH GARDENS, FL 33040 | No data |
CHANGE OF MAILING ADDRESS | 1999-06-14 | 4521 PGA BLVD., STE. 285, PALM BEACH GARDENS, FL 33040 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1999-06-14 | 4521 PGA BLVD., STE. 285, PALM BEACH GARDENS, FL 33418 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2005-05-04 |
ANNUAL REPORT | 2004-05-03 |
ANNUAL REPORT | 2003-05-27 |
ANNUAL REPORT | 2002-05-19 |
ANNUAL REPORT | 2001-04-30 |
ANNUAL REPORT | 2000-05-20 |
Reg. Agent Change | 1999-06-14 |
Domestic Profit | 1999-01-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State