Search icon

EVERTEC TECHNOLOGY, INC. - Florida Company Profile

Company Details

Entity Name: EVERTEC TECHNOLOGY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EVERTEC TECHNOLOGY, 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: 05 May 1999 (26 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P99000040808
FEI/EIN Number 650917642

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

Address: 223 E. FLAGLER STREET, SUITE 502, MIAMI, FL, 33131
Mail Address: 223 E. FLAGLER STREET, SUITE 502, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA GUSTAVO Director 10000 NW 51ST LANE, MIAMI, FL, 33178
GARCIA GUSTAVO President 10000 NW 51ST LANE, MIAMI, FL, 33178
GARCIA DIEGO Vice President 8 NE 2ND AVENUE # 905, MIAMI, FL, 33131
MARIA GARCIA D Secretary 10000 NW 51ST LANE, MIAMI, FL, 33178
GARCIA GUSTAVO Agent 10000 NW 51ST LANE, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2004-10-06 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-20 223 E. FLAGLER STREET, SUITE 502, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2004-04-20 223 E. FLAGLER STREET, SUITE 502, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-20 10000 NW 51ST LANE, MIAMI, FL 33178 -
AMENDMENT 2000-05-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000031626 TERMINATED 1000000407021 MIAMI-DADE 2012-12-26 2033-01-02 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-02-14
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-04-21
Amendment 2004-10-06
ANNUAL REPORT 2004-04-20
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-06-19
ANNUAL REPORT 2001-06-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State