Search icon

EVELAND BROTHERS, INC.

Company Details

Entity Name: EVELAND BROTHERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 27 Nov 1972 (52 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Dec 2019 (5 years ago)
Document Number: 413486
FEI/EIN Number 59-1526569
Address: 12790 AUTOMOBILE BOULEVARD, CLEARWATER, FL 33762
Mail Address: 12790 AUTOMOBILE BOULEVARD, CLEARWATER, FL 33762
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1F7N5 Active Non-Manufacturer 1998-08-06 2023-06-24 2026-11-18 2022-12-16

Contact Information

POC WILLIAM P. EVELAND
Phone +1 727-573-1107
Address 12790 AUTOMOBILE BLVD, CLEARWATER, FL, 33762 4719, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Address
EVELAND, SHEILA M Agent 12790 AUTOMOBILE BLVD, CLEARWATER, FL 33762

President

Name Role Address
EVELAND, SHEILA M President 12790 AUTOMOBILE BLVD, CLEARWATER, FL 33762

Treasurer

Name Role Address
EVELAND, SHEILA M Treasurer 12790 AUTOMOBILE BLVD, CLEARWATER, FL 33762

Vice President

Name Role Address
Young, Amanda E Vice President 12790 AUTOMOBILE BLVD, CLEARWATER, FL 33762

Secretary

Name Role Address
Young, Amanda E Secretary 12790 AUTOMOBILE BOULEVARD, CLEARWATER, FL 33762

Events

Event Type Filed Date Value Description
AMENDMENT 2019-12-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-02-01 12790 AUTOMOBILE BOULEVARD, CLEARWATER, FL 33762 No data
CHANGE OF MAILING ADDRESS 2012-02-01 12790 AUTOMOBILE BOULEVARD, CLEARWATER, FL 33762 No data
REGISTERED AGENT ADDRESS CHANGED 2012-02-01 12790 AUTOMOBILE BLVD, CLEARWATER, FL 33762 No data
REGISTERED AGENT NAME CHANGED 2000-04-07 EVELAND, SHEILA M No data

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-08
AMENDED ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-14
Amendment 2019-12-06
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-10

Date of last update: 06 Feb 2025

Sources: Florida Department of State