Entity Name: | EVERS WOOD PRODUCTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EVERS WOOD PRODUCTS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 06 Jun 1974 (51 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 18 Feb 2002 (23 years ago) |
Document Number: | 454910 |
FEI/EIN Number |
591541069
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2881 OLD CANOE CREEK RD., ST. CLOUD, FL, 34772 |
Mail Address: | 2881 OLD CANOE CREEK RD., ST. CLOUD, FL, 34772 |
ZIP code: | 34772 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EVERS LARRY D | Agent | 6975 RANCHERO CT., ST CLOUD, FL, 34771 |
EVERS, LARRY D | President | 6975 RANCHERO CT, SAINT CLOUD, FL, 34771 |
EVERS SALLY A | Vice President | 6975 RANCHERO CT., SAINT CLOUD, FL, 34771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-02-12 | 6975 RANCHERO CT., ST CLOUD, FL 34771 | - |
REGISTERED AGENT NAME CHANGED | 2002-03-29 | EVERS, LARRY D | - |
NAME CHANGE AMENDMENT | 2002-02-18 | EVERS WOOD PRODUCTS, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-03-01 | 2881 OLD CANOE CREEK RD., ST. CLOUD, FL 34772 | - |
CHANGE OF MAILING ADDRESS | 2001-03-01 | 2881 OLD CANOE CREEK RD., ST. CLOUD, FL 34772 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ROSETTA L. THOMAS and EVERS WOOD PRODUCTS, INC. VS JOANNE WOIDA | 6D2024-0694 | 2024-03-22 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | EVERS WOOD PRODUCTS, INC. |
Role | Appellant |
Status | Active |
Name | ROSETTA L. THOMAS |
Role | Appellant |
Status | Active |
Representations | EZEQUIEL LUGO, ESQ., CHRIS W. ALTENBERND, ESQ., JOHN A. CHIOCCA Esq. |
Name | JOANNE WOIDA |
Role | Appellee |
Status | Active |
Representations | GRANT RILEY GILLENWATER Esq., MANUEL F. STEFAN Esq., YALKIN F. GENCEL Esq., BRIAN J. LEE, ESQ. |
Name | Hon. Chad K. Alvaro |
Role | Judge/Judicial Officer |
Status | Active |
Name | KELVIN SOTO, CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-14 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2024-08-01 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Pursuant to the notice of voluntary dismissal filed April 23, 2024, this appeal is dismissed. |
Docket Date | 2024-04-23 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | NOTICE OF VOLUNTARY DISMISSAL |
On Behalf Of | ROSETTA L. THOMAS |
Docket Date | 2024-04-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 ~ ACKNOWLEDGEMENT LETTER |
Docket Date | 2024-04-11 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | ROSETTA L. THOMAS |
Docket Date | 2024-03-22 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ THIS NOA ADVISES THE PARTIES RESOLVED THE CASE BY MEDIATION ON 3/21/24. AAS FULLY EXPECT THAT SETTLEMENT WILL BE COMPLETED AND THAT THEY WILL RECEIVE A SATISFACTION OF THE JUDGMENT AS PART OF THE SETTLEMENT. |
On Behalf Of | ROSETTA L. THOMAS |
Docket Date | 2024-03-22 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2024-04-11 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes. If the attorneys for Appellants have not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-03-26 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-01-18 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-02-03 |
ANNUAL REPORT | 2015-03-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State