Search icon

EVERLAST CHEMICAL CORP. - Florida Company Profile

Company Details

Entity Name: EVERLAST CHEMICAL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EVERLAST CHEMICAL CORP. 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: 22 Feb 1977 (48 years ago)
Date of dissolution: 15 Feb 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Feb 2019 (6 years ago)
Document Number: 528463
FEI/EIN Number 591728678

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

Address: 6881 N.W. 16 TERRACE, FORT LAUDERDALE, FL, 33309, US
Mail Address: 6881 N.W. 16 TERRACE, FORT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHN, GARY President 6881 NW 16 TERRACE, FORT LAUDERDALE, FL, 33309
COHN, GARY Director 6881 NW 16 TERRACE, FORT LAUDERDALE, FL, 33309
COHN GARY Agent 6881 NW 16 TERRACE, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-02-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-01-21 6881 N.W. 16 TERRACE, FORT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2005-01-21 6881 N.W. 16 TERRACE, FORT LAUDERDALE, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2005-01-21 6881 NW 16 TERRACE, FORT LAUDERDALE, FL 33309 -
REGISTERED AGENT NAME CHANGED 1999-02-27 COHN, GARY -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-02-15
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-08
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-02-01
ANNUAL REPORT 2012-03-30
ANNUAL REPORT 2011-02-04
ANNUAL REPORT 2010-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State