Search icon

EVE'S GARDEN, INC.

Company Details

Entity Name: EVE'S GARDEN, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 25 Oct 1983 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Jan 1985 (40 years ago)
Document Number: G66076
FEI/EIN Number 59-2332788
Address: 19300 County Road 33, Groveland, FL 34736
Mail Address: 19300 County Road 33, Groveland, FL 34736
ZIP code: 34736
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
LYNN, EVIE Agent 19300 County Road 33, Groveland, FL 34736

President

Name Role Address
LYNN, EVIE President 19300 County Road 33, Groveland, FL 34736

Secretary

Name Role Address
LYNN, EVIE Secretary 19300 County Road 33, Groveland, FL 34736

Director

Name Role Address
LYNN, EVIE Director 19300 County Road 33, Groveland, FL 34736

Treasurer

Name Role Address
LYNN, EVIE Treasurer 19300 County Road 33, Groveland, FL 34736

Chief Executive Officer

Name Role Address
Lynn, Evie Chief Executive Officer 19300 County Road 33, Groveland, FL 34736

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000134668 MELLO RANCH ACTIVE 2017-12-08 2027-12-31 No data 19300 COUNTY ROAD 33, GROVELAND, FL, 34736
G12000040984 VON EVMAN ROTTWEILERS ACTIVE 2012-05-01 2027-12-31 No data 19300 COUNTY ROAD 33, GROVELAND, FL, 34736

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-05 19300 County Road 33, Groveland, FL 34736 No data
CHANGE OF MAILING ADDRESS 2017-04-05 19300 County Road 33, Groveland, FL 34736 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-05 19300 County Road 33, Groveland, FL 34736 No data
REGISTERED AGENT NAME CHANGED 2012-02-08 LYNN, EVIE No data
REINSTATEMENT 1985-01-14 No data No data
INVOLUNTARILY DISSOLVED 1984-11-21 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-02-02

Date of last update: 05 Feb 2025

Sources: Florida Department of State