Entity Name: | EVERS AND SONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 06 Mar 2015 (10 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 02 Dec 2024 (2 months ago) |
Document Number: | F15000000945 |
FEI/EIN Number | 74-2219798 |
Address: | 12905 State Highway 36 S, Caldwell, TX, 77836, US |
Mail Address: | PO BOX 385 HWY 36 S., SOMERVILLE, TX, 77879, US |
Place of Formation: | TEXAS |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
Rackel Shana | Director | 12905 State Highway 36 S, Caldwell, TX, 77836 |
Evers Teressa | Director | 12905 State Highway 36 S, Caldwell, TX, 77836 |
Evers Christopher | Director | 12905 State Highway 36 S, Caldwell, TX, 77836 |
Name | Role | Address |
---|---|---|
Muzny Felicia | Secretary | 12905 State Highway 36 S, Caldwell, TX, 77836 |
Name | Role | Address |
---|---|---|
RHODES CORY | Vice President | 12905 State Highway 36 S, Caldwell, TX, 77836 |
BARTON JAMES | Vice President | 12905 State Highway 36 S, Caldwell, TX, 77836 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-12-02 | No data | No data |
CHANGE OF MAILING ADDRESS | 2023-11-10 | 12905 State Highway 36 S, Caldwell, TX 77836 | No data |
AMENDMENT | 2022-12-06 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-23 | 12905 State Highway 36 S, Caldwell, TX 77836 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-24 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
Name | Date |
---|---|
Amendment | 2024-12-02 |
ANNUAL REPORT | 2024-03-07 |
AMENDED ANNUAL REPORT | 2023-11-10 |
ANNUAL REPORT | 2023-03-02 |
Amendment | 2022-12-06 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-05-09 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-04-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State