Entity Name: | EVERGREEN SWEETENERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EVERGREEN SWEETENERS, INC. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 15 Apr 1985 (40 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 30 Jun 2006 (19 years ago) |
Document Number: | M13960 |
FEI/EIN Number |
592523721
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1936 HOLLYWOOD BLVD, SUITE 200, HOLLYWOOD, FL, 33020, US |
Mail Address: | 1936 HOLLYWOOD BLVD, SUITE 200, HOLLYWOOD, FL, 33020, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREEN CRAIG A | Director | 1936 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020 |
GREEN CAROLE | Chairman | 1936 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020 |
GREEN WILLIAM | Director | 1936 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020 |
LAGOS CHRISTOS | Agent | 66 WEST FLAGLER STREET, MIAMI, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-04-28 | 1936 HOLLYWOOD BLVD, SUITE 200, HOLLYWOOD, FL 33020 | - |
CHANGE OF MAILING ADDRESS | 2016-04-28 | 1936 HOLLYWOOD BLVD, SUITE 200, HOLLYWOOD, FL 33020 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-28 | LAGOS, CHRISTOS | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-28 | 66 WEST FLAGLER STREET, SUITE 1000, MIAMI, FL 33130 | - |
NAME CHANGE AMENDMENT | 2006-06-30 | EVERGREEN SWEETENERS, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000281562 | LAPSED | 02-10225 CC23 4 | MIAMI-DADE COUNTY COURT | 2002-06-21 | 2007-07-15 | $8044.27 | CADILLAC PRODUCTS PACKAGING CO., INC., 5800 CROOKS ROAD, TROY, MI 48098 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-09 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State