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 |
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 |
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 | - | - |
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