Search icon

EVANSON CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: EVANSON CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EVANSON CONSTRUCTION, 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: 29 Mar 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 2013 (11 years ago)
Document Number: P02000036722
FEI/EIN Number 010653914

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

Address: 110 Cumberland Park Drive, Saint Augustine, FL, 32095, US
Mail Address: 521 Robles Lane, PONTE VEDRA BCH, FL, 32082, US
ZIP code: 32095
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EVANSON ERIC President 521 Robles lane, PONTE VEDRA BCH, FL, 32082
EVANSON MARILYN Vice President 521 Robles Lane, PONTE VEDRA BCH, FL, 32082
EVANSON ERIC Agent 521 RoblesLane, PONTE VEDRA BCH, FL, 32082

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-13 110 Cumberland Park Drive, Suite 301, Saint Augustine, FL 32095 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-13 521 RoblesLane, PONTE VEDRA BCH, FL 32082 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-20 110 Cumberland Park Drive, Suite 301, Saint Augustine, FL 32095 -
REINSTATEMENT 2013-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-01-23 EVANSON, ERIC -
REINSTATEMENT 2012-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2005-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-07-24
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-06-09
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-07-22
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State