Search icon

EVELYN F. NEVILLE, INC. - Florida Company Profile

Company Details

Entity Name: EVELYN F. NEVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EVELYN F. NEVILLE, 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: 16 Sep 1970 (55 years ago)
Date of dissolution: 19 Sep 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Sep 2016 (9 years ago)
Document Number: 369790
FEI/EIN Number 591305492

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

Address: 311 S. 2ND STREET, SUITE 200, FORT PIERCE, FL, 34950, US
Mail Address: P.O. BOX 1270, FORT PIERCE, FL, 34954, US
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEKOLD DONALD F President 4110 SW 63RD BLVD., GAINESVILLE, FL, 32608
DEKOLD DONALD F Treasurer 4110 SW 63RD BLVD., GAINESVILLE, FL, 32608
DEKOLD DONALD F Director 4110 SW 63RD BLVD., GAINESVILLE, FL, 32608
DEKOLD R S Vice President 2410 54TH AVE., VERO BEACH, FL, 32966
DEKOLD R S Director 2410 54TH AVE., VERO BEACH, FL, 32966
FERGUS DEKOLD SHERRY L Vice President 6512 HIGHLAND OAK DR., GREENSBORO, NC, 27410
FERGUS DEKOLD SHERRY L Secretary 6512 HIGHLAND OAK DR., GREENSBORO, NC, 27410
FERGUS DEKOLD SHERRY L Director 6512 HIGHLAND OAK DR., GREENSBORO, NC, 27410
GRIFFIN CHESTER B Agent 311 S. 2ND STREET, FORT PIERCE, FL, 34954

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2007-02-28 311 S. 2ND STREET, SUITE 200, FORT PIERCE, FL 34950 -
REGISTERED AGENT NAME CHANGED 2007-02-28 GRIFFIN, CHESTER BESQ. -
REGISTERED AGENT ADDRESS CHANGED 2007-02-28 311 S. 2ND STREET, FORT PIERCE, FL 34954 -
CHANGE OF MAILING ADDRESS 2007-02-28 311 S. 2ND STREET, SUITE 200, FORT PIERCE, FL 34950 -
REINSTATEMENT 1989-10-04 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
Voluntary Dissolution 2016-09-19
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-12
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-23
ANNUAL REPORT 2011-03-18
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-02-03
ANNUAL REPORT 2008-01-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State