Search icon

EVERGLADES MACHINE, INC. - Florida Company Profile

Company Details

Entity Name: EVERGLADES MACHINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EVERGLADES MACHINE, 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: 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: 25 Sep 2000 (25 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P00000090916
FEI/EIN Number 650440517

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

Address: 1816 Red Road, CLEWISTON, FL, 33440, US
Mail Address: 1816 Red Road, Clewiston, FL, 33440, US
ZIP code: 33440
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUDD WILLIAM E Director 200 E AVENIDA DEL RIO, CLEWISTON, FL, 33440
MORRIS CHARLES Agent 14844 SE 175th Street, Weirsdale, FL, 32195

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-28 14844 SE 175th Street, Weirsdale, FL 32195 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-11 1816 Red Road, CLEWISTON, FL 33440 -
CHANGE OF MAILING ADDRESS 2015-01-11 1816 Red Road, CLEWISTON, FL 33440 -
REINSTATEMENT 2014-05-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2010-04-07 MORRIS, CHARLES -
REINSTATEMENT 2001-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000681752 TERMINATED 1000000310600 HENDRY 2012-10-11 2032-10-17 $ 77,468.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-01-07
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-02-05
ANNUAL REPORT 2006-02-15
ANNUAL REPORT 2005-02-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307296749 0418800 2003-03-16 951 SUGARLAND HWY, CLEWISTON, FL, 33440
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-03-16
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2004-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State