Search icon

EVALLE'S CORP.

Company Details

Entity Name: EVALLE'S CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 May 1992 (33 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: V37796
FEI/EIN Number 65-0331105
Address: 1905 MEARS PARKWAY, MARGATE, FL 33063
Mail Address: 1905 MEARS PARKWAY, MARGATE, FL 33063
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Kendrick, Jon Michael, Esq. Agent 1776 N. PINE ISLAND ROAD, SUITE 118, PLANTATION, FL 33322

President

Name Role Address
VALLE, EDUARDO B, Sr. President 1905 MEARS PARKWAY, MARGATE, FL 33063

Qualifier

Name Role Address
Williams , Richard V Qualifier 1905 MEARS PARKWAY, MARGATE, FL 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-11-17 1776 N. PINE ISLAND ROAD, SUITE 118, PLANTATION, FL 33322 No data
REGISTERED AGENT NAME CHANGED 2015-03-23 Kendrick, Jon Michael, Esq. No data
CHANGE OF PRINCIPAL ADDRESS 2010-10-19 1905 MEARS PARKWAY, MARGATE, FL 33063 No data
REINSTATEMENT 2010-10-19 No data No data
CHANGE OF MAILING ADDRESS 2010-10-19 1905 MEARS PARKWAY, MARGATE, FL 33063 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
AMENDMENT 2005-03-31 No data No data
REINSTATEMENT 1997-01-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001292276 LAPSED 50 2009 CA 018413 AA PALM BEACH COUNTY COURTHOUSE 2013-05-21 2018-08-30 $244,356.00 BELLSOUTH ADVERTISING & PUBLISHING CORPORATION D/B/A AT, 2247 NORTHLAKE PARKWAY, 3C, TUCKER GA 30084
J02000007462 LAPSED CACE 00 14544 (14) BROWARD CIRCUIT COURT CIVIL DI 2001-03-12 2007-01-09 $45,101.93 FIRST COMMERCIAL MUTUAL COMPANY, % 2 N TAMIAMI TRAIL STE 303, SARASOTA FL 34236

Court Cases

Title Case Number Docket Date Status
BISCAYNE CONSTRUCTION CO., INC. VS EVALLE'S CORP., a Florida Corporation, d/b/a TORNADO ROOFING 4D2017-2283 2017-07-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 14-012170 (14)

Parties

Name BISCAYNE CONSTRUCTION CO., INC.
Role Appellant
Status Active
Representations DOUGLAS J. ROBERTS, MARK D. NICHOLS
Name TORNADO ROOFING LLC
Role Appellee
Status Active
Name EVALLE'S CORP.
Role Appellee
Status Active
Representations Jon Michael Kendrick
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-10-19
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2017-10-13
Type Record
Subtype Exhibits
Description Received Exhibits ~ 242 PAGES
Docket Date 2017-10-02
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before October 13, 2017, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2017-09-29
Type Record
Subtype Record on Appeal
Description Received Records ~ (169 PAGES)
Docket Date 2017-07-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-07-24
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-07-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BISCAYNE CONSTRUCTION CO., INC.
Docket Date 2017-07-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-03-23
AMENDED ANNUAL REPORT 2014-08-19
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-02-04
REINSTATEMENT 2010-10-19
ANNUAL REPORT 2009-04-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State