Search icon

EVERS WOOD PRODUCTS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Court Cases

Title Case Number Docket Date Status
ROSETTA L. THOMAS and EVERS WOOD PRODUCTS, INC. VS JOANNE WOIDA 6D2024-0694 2024-03-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2021-CA-002138

Parties

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.

Documents

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