Search icon

EVERLAST INDUSTRIES CORPORATION

Company Details

Entity Name: EVERLAST INDUSTRIES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Aug 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Jul 2011 (14 years ago)
Document Number: P02000084996
FEI/EIN Number 223860906
Address: 7981 MAINLINE PKWY, FT MYERS, FL, 33912
Mail Address: 7981 MAINLINE PKWY, FT MYERS, FL, 33912
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
DINKEL STEVE Agent 7981 MAINLINE PKWY, FT MYERS, FL, 33912

Chief Executive Officer

Name Role Address
DINKEL STEVE Chief Executive Officer 7981 MAINLINE PKWY, FT MYERS, FL, 33912

Treasurer

Name Role Address
Thompson Alan W Treasurer 7981 MAINLINE PKWY, FT MYERS, FL, 33912

President

Name Role Address
Dinkel Steven R President 7981 Mainline Pkwy, Ft Myers, FL, 33912

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000074029 EVERLAST MARINE PRODUCTS CO. ACTIVE 2011-07-25 2026-12-31 No data 7981 MAINLINE PKWY, FORT MYERS, FL, 33912

Events

Event Type Filed Date Value Description
REINSTATEMENT 2011-07-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000399650 TERMINATED 1000000433026 LEE 2013-01-31 2033-02-13 $ 710.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State