Search icon

EVERS INCORPORATED - Florida Company Profile

Company Details

Entity Name: EVERS INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EVERS INCORPORATED 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: 23 Jul 1984 (41 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: H13321
FEI/EIN Number 592432523

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

Address: 154 CONNECTICUT AVE, FT. MYERS, FL, 33905, US
Mail Address: P.O. BOX 9206, FT. MYERS, FL, 33902, US
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EVERS, ROBERT FREDERICK Agent 154 CONNECTICUT AVE, FT MYERS, FL, 33905
EVERS ROBERT F Manager 154 CONNECTICUT AVE, FT MYERS, FL, 33905

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-02 154 CONNECTICUT AVE, FT. MYERS, FL 33905 -
CHANGE OF MAILING ADDRESS 2006-03-02 154 CONNECTICUT AVE, FT. MYERS, FL 33905 -
REGISTERED AGENT ADDRESS CHANGED 2006-03-02 154 CONNECTICUT AVE, FT MYERS, FL 33905 -
REGISTERED AGENT NAME CHANGED 1989-03-23 EVERS, ROBERT FREDERICK -
AMENDMENT 1984-08-13 - -

Documents

Name Date
ANNUAL REPORT 2006-03-02
ANNUAL REPORT 2005-01-31
ANNUAL REPORT 2004-02-10
ANNUAL REPORT 2003-03-20
ANNUAL REPORT 2002-03-29
ANNUAL REPORT 2001-03-12
ANNUAL REPORT 2000-06-08
ANNUAL REPORT 1999-03-22
ANNUAL REPORT 1998-02-17
ANNUAL REPORT 1997-01-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State