Search icon

EVERGREEN ENERGY CORPORATION - Florida Company Profile

Company Details

Entity Name: EVERGREEN ENERGY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EVERGREEN ENERGY CORPORATION 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: 13 Dec 1989 (35 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: L36575
FEI/EIN Number 650169214

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

Mail Address: P.O. BOX 1600, LEBANON, MO, 65536
Address: 200 E. HWY 32, LEBANON, MO, 65536, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLASTER, STEPHEN R. Director 200 E HWY 32, LEBANON, MO
PLASTER, STEPHEN R. President 200 E HWY 32, LEBANON, MO
WEIS, LARRY Vice President 200 E HWY 32, LEBANON, MO
WEIS, LARRY Secretary 200 E HWY 32, LEBANON, MO
WEIS, LARRY Treasurer 200 E HWY 32, LEBANON, MO
WEIS, LARRY Director 200 E HWY 32, LEBANON, MO
BUCHBINDER & ELEGANT PA Agent 46 S.W. 1ST STREET, MIAMI, FL, 33130
PLASTER, ROBERT W. Chairman 4111 S OCEAN DRIVE, HIGHLAND BEACH, FL, 33487
PLASTER, ROBERT W. Director 4111 S OCEAN DRIVE, HIGHLAND BEACH, FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2000-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF MAILING ADDRESS 1997-11-03 200 E. HWY 32, LEBANON, MO 65536 -
REGISTERED AGENT NAME CHANGED 1997-11-03 BUCHBINDER & ELEGANT PA -
REGISTERED AGENT ADDRESS CHANGED 1997-11-03 46 S.W. 1ST STREET, SUITE 400, MIAMI, FL 33130 -
REINSTATEMENT 1997-11-03 - -
CHANGE OF PRINCIPAL ADDRESS 1997-11-03 200 E. HWY 32, LEBANON, MO 65536 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2001-04-23
REINSTATEMENT 2000-11-16
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-05-12
REINSTATEMENT 1997-11-03
ANNUAL REPORT 1996-04-16
ANNUAL REPORT 1995-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State