Search icon

DP EVERGREEN MANOR I, INC. - Florida Company Profile

Company Details

Entity Name: DP EVERGREEN MANOR I, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DP EVERGREEN MANOR I, 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: 11 Jan 2001 (24 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P01000004866
FEI/EIN Number 912100625

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

Mail Address: 2430 ESTANCIA BOULEVARD, SUITE 114, CLEARWATER, FL, 33761
Address: 5403 West Gray Street, Tampa, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAGE J DAVID President 1911 65TH AVE WEST, TACOMA, WA, 98466
PAGE J DAVID Secretary 1911 65TH AVE WEST, TACOMA, WA, 98466
PAGE J DAVID Treasurer 1911 65TH AVE WEST, TACOMA, WA, 98466
PAGE J DAVID Director 1911 65TH AVE WEST, TACOMA, WA, 98466
TRUSTEE AND CORPORATE SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000184037 EVERGREEN MANOR APARTMENTS EXPIRED 2009-12-11 2014-12-31 - 1807 CANBERRA LANE, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-26 5403 West Gray Street, Tampa, FL 33609 -
REGISTERED AGENT NAME CHANGED 2013-03-22 Trustee and Corporate Services Inc -
CHANGE OF MAILING ADDRESS 2008-03-14 5403 West Gray Street, Tampa, FL 33609 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-14 2430 ESTANCIA BOULEVARD, SUITE 114, CLEARWATER, FL 33761 -
REINSTATEMENT 2004-03-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-01-30
ANNUAL REPORT 2013-03-22

Date of last update: 02 May 2025

Sources: Florida Department of State