Search icon

EVMAR CORPORATION

Company Details

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

Agent

Name Role Address
LUCZKOWIEC ARTHUR Agent 4521 PGA BLVD., STE. 285, PALM BEACH GARDENS, FL, 33418

Secretary

Name Role Address
LUCZKOWIEC EWA Secretary 4966 BONSAI CIR, STE 200, PALM BEACH GARDENS, FL, 33418

Vice President

Name Role Address
DUSZKIEWICZ ANDRZEJ Vice President 99 LAKE SHORE DR, PARSIPPANY, NJ, 07054
LUCZKOWIEC JAROSLAW Vice President 1605 TIMBERLAKE DR., DELAWARE, OH, 43015

President

Name Role Address
LUCZKOWIEC ARTHUR President 4966 BONSAI CIR, STE 200, PALM BEACH GARDENS, FL, 33418

Events

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

Documents

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