Search icon

EVANNET COMMUNICATION, INC.

Company Details

Entity Name: EVANNET COMMUNICATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Oct 1999 (25 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P99000090683
FEI/EIN Number 593620232
Mail Address: 200 E ROBINSON ST, STE 500, ORLANDO, FL, 32801
Address: 262 PORTSTEWART DR, ORLANDO, FL, 32828
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
FLORIDA CORPORATE SUPPORT, INC. Agent

President

Name Role Address
WONG WANG W President 262 PORTSTEWART DR, ORLANDO, FL, 32828

Director

Name Role Address
WONG WANG W Director 262 PORTSTEWART DR, ORLANDO, FL, 32828
WONG KENNECE Director 10525 SUN VILLA BLVD, ORLANDO, FL, 32817
YIM MARSHALL Director 262 PORTSTEWART DR, ORLANDO, FL, 32828

Vice President

Name Role Address
WONG KENNECE Vice President 10525 SUN VILLA BLVD, ORLANDO, FL, 32817
YIM MARSHALL Vice President 262 PORTSTEWART DR, ORLANDO, FL, 32828

Secretary

Name Role Address
WONG KENNECE Secretary 10525 SUN VILLA BLVD, ORLANDO, FL, 32817

Treasurer

Name Role Address
HUNG FRANK Treasurer 262 PORTSTEWART DR, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF MAILING ADDRESS 2000-05-12 262 PORTSTEWART DR, ORLANDO, FL 32828 No data
REGISTERED AGENT NAME CHANGED 2000-05-12 FLORIDA CORPORATE SUPPORT INC No data
REGISTERED AGENT ADDRESS CHANGED 2000-05-12 200 E ROBINSON ST, STE 500, ORLANDO, FL 32801 No data
AMENDMENT AND NAME CHANGE 2000-02-02 EVANNET COMMUNICATION, INC. No data

Documents

Name Date
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-05-12
Amendment and Name Change 2000-02-02
Domestic Profit 1999-10-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State