Entity Name: | EVERWOOD FLOORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 10 May 2002 (23 years ago) |
Date of dissolution: | 23 Sep 2011 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | P02000051877 |
FEI/EIN Number | 043659536 |
Address: | 1676 MILLER DR, DELAND, FL, 32720 |
Mail Address: | 1676 MILLER DR, DELAND, FL, 32720 |
ZIP code: | 32720 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOONE JUDITH H | Agent | 1676 MILLER DR, DELAND, FL, 32720 |
Name | Role | Address |
---|---|---|
BOONE JUDITH H | President | 1676 MILLER DR, DELAND, FL, 32720 |
Name | Role | Address |
---|---|---|
BOONE JUDITH H | Secretary | 1676 MILLER DR, DELAND, FL, 32720 |
Name | Role | Address |
---|---|---|
BOONE JUDITH H | Treasurer | 1676 MILLER DR, DELAND, FL, 32720 |
Name | Role | Address |
---|---|---|
HART BLAKE J | Vice President | 1676 MILLER DR, DELAND, FL, 32720 |
DOLBEARE MARK E | Vice President | 2160 ALMOND ST, ORANGE CITY, FL, 32763 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2010-04-28 | 1676 MILLER DR, DELAND, FL 32720 | No data |
REGISTERED AGENT NAME CHANGED | 2008-04-30 | BOONE, JUDITH H | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-13 | 1676 MILLER DR, DELAND, FL 32720 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-13 | 1676 MILLER DR, DELAND, FL 32720 | No data |
AMENDMENT AND NAME CHANGE | 2003-12-17 | EVERWOOD FLOORS, INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000285491 | TERMINATED | 1000000149769 | VOLUSIA | 2009-11-13 | 2030-02-16 | $ 349.80 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230 |
Name | Date |
---|---|
ANNUAL REPORT | 2010-04-28 |
ANNUAL REPORT | 2009-04-21 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-04-29 |
ANNUAL REPORT | 2006-04-13 |
ANNUAL REPORT | 2005-03-10 |
ANNUAL REPORT | 2004-04-21 |
Amendment and Name Change | 2003-12-17 |
ANNUAL REPORT | 2003-03-06 |
Domestic Profit | 2002-05-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State