Search icon

EVERGLADES PERFORMANCE ENGINEERING, INC. - Florida Company Profile

Company Details

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

EVERGLADES PERFORMANCE ENGINEERING, 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: 26 Sep 2000 (25 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P00000091943
FEI/EIN Number 651044351

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

Address: 1250 NW 21ST STREET, POMPANO BEACH, FL, 33069
Mail Address: 1250 NW 21ST STREET, POMPANO BEACH, FL, 33069
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAGE ROBERT C Director 11293 NW 11TH COURT, CORAL SPRINGS, FL, 33071
PAGE ROBERT C President 11293 NW 11TH COURT, CORAL SPRINGS, FL, 33071
DOUGLAS KENNETH S Director 810 SE 6TH AVE, POMPANO BEACH, FL, 33060
DOUGLAS KENNETH S Vice President 810 SE 6TH AVE, POMPANO BEACH, FL, 33060
PAGE EDITH Director 7298 BROOKWOOD DRIVE, BROOKFIELD, OH, 44403
DOUGLAS PAUL Director 872 N BEL AIR DRIVE, PLANTATION, FL, 33317
ANDARY CASIMER Director 2709 ASPEN LANE, BLOOMFIELD HILLS, MI, 48302
MUNGER RICHARD C Director 56 HORTON LANE, NEW CANAAN, CT, 06840
PAGE ROBERT C Agent 11293 NW 11TH COURT, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2003-02-21 1250 NW 21ST STREET, POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 2003-02-21 1250 NW 21ST STREET, POMPANO BEACH, FL 33069 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000085071 ACTIVE 1000000025199 41765 1833 2006-04-06 2026-04-19 $ 458.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2004-02-07
ANNUAL REPORT 2003-02-21
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2001-07-25
Domestic Profit 2000-09-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State