Search icon

EVERGREEN MINISTRIES, INC. - Florida Company Profile

Branch

Company Details

Entity Name: EVERGREEN MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
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 Feb 2012 (13 years ago)
Branch of: EVERGREEN MINISTRIES, INC., ALABAMA (Company Number 000-080-265)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: F12000000737
FEI/EIN Number 721379595

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

Address: 11200 HOWELLS FERRY RD, SEMMES, AL, 36575
Mail Address: PO BOX 953459, LAKE MARY, FL, 32795, US
Place of Formation: ALABAMA

Key Officers & Management

Name Role Address
CAGLE RICHARD M Chairman 11200 HOWELLS FERRY RD., SEMMES, AL, 36575
CAGLE RICHARD M Director 11200 HOWELLS FERRY RD., SEMMES, AL, 36575
MOTES DAVID Director 8280 O'ROURKE CT., MOBILE, AL, 36695
BARNETT PAUL Director 4915 HAMILTON BLVD., THEODORE, AL, 36682
WALLER GORDON Director PO BOX 1172, DAUPHIN ISLAND, AL, 36528
SCARLATA CARL Director P.O. BOX 953459, LAKE MARY, FL, 32795
SCARLATA JAIME T Agent 3895 Lake Emma Rd, LAKE MARY, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000086952 LAKE MARY JEWELERS EXPIRED 2012-09-05 2017-12-31 - P.O. BOX 953459, LAKE MARY, FL, 32795
G12000027331 LAKE MARY JEWELERS EXPIRED 2012-03-20 2017-12-31 - P.OBOX 953459, LAKE MARY, FL, 32795

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-01-28 3895 Lake Emma Rd, Suite 111, LAKE MARY, FL 32746 -
REGISTERED AGENT NAME CHANGED 2015-03-17 SCARLATA, JAIME T. -
CHANGE OF MAILING ADDRESS 2013-02-28 11200 HOWELLS FERRY RD, SEMMES, AL 36575 -

Documents

Name Date
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-02-04
ANNUAL REPORT 2013-02-28
Foreign Non-Profit 2012-02-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State