Search icon

EVERLOGIC, INC.

Company Details

Entity Name: EVERLOGIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Jan 2003 (22 years ago)
Date of dissolution: 26 Aug 2024 (5 months ago)
Last Event: CONVERSION
Event Date Filed: 26 Aug 2024 (5 months ago)
Document Number: P03000006884
FEI/EIN Number 200029909
Address: 8780 Perimeter Park Court, SUITE 100, JACKSONVILLE, FL, 32216, US
Mail Address: 8780 Perimeter Park Court, Suite 100, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EVERLOGIC, INC. RETIREMENT TRUST 2015 200029909 2016-07-07 EVERLOGIC, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-07-01
Business code 541519
Sponsor’s telephone number 9049984066
Plan sponsor’s address 3332 SOUTHSIDE BLVD., JACKSONVILLE, FL, 32216

Signature of

Role Plan administrator
Date 2016-07-07
Name of individual signing MIKE GOODWIN
Valid signature Filed with authorized/valid electronic signature
EVERLOGIC, INC. RETIREMENT TRUST 2014 200029909 2015-06-25 EVERLOGIC, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-07-01
Business code 541519
Sponsor’s telephone number 9049984066
Plan sponsor’s address 6620 SOUTH POINT DRIVE SOUTH, SUITE 505, JACKSONVILLE, FL, 32216

Signature of

Role Plan administrator
Date 2015-06-25
Name of individual signing MICHAEL GOODWIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-06-25
Name of individual signing MICHAEL GOODWIN
Valid signature Filed with authorized/valid electronic signature
EVERLOGIC, INC. RETIREMENT TRUST 2013 200029909 2014-07-15 EVERLOGIC, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-07-01
Business code 541519
Sponsor’s telephone number 9049984066
Plan sponsor’s address 3332 SOUTHSIDE BLVD, JACKSONVILLE, FL, 32216

Signature of

Role Plan administrator
Date 2014-07-15
Name of individual signing JAN LAPPAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-07-15
Name of individual signing JAN LAPPAN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
GOODWIN MICHAEL Agent 8063 GREEN GLADE RD, JACKSONVILLE, FL, 32256

Secretary

Name Role Address
GOODWIN MICHAEL Secretary 8780 Perimeter Park Court, Jacksonville, FL, 32216

President

Name Role Address
GOODWIN MICHAEL President 8780 Perimeter Park Court, Jacksonville, FL, 32216

Treasurer

Name Role Address
GOODWIN MICHAEL Treasurer 8780 Perimeter Park Court, Jacksonville, FL, 32216

Director

Name Role Address
GOODWIN MICHAEL Director 8780 Perimeter Park Court, Jacksonville, FL, 32216

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000076215 BREEZEGO, INC DBA EVERLOGIC EXPIRED 2012-08-01 2017-12-31 No data 3332 SOUTHSIDE BLVD., JACKSONVILLE, FL, 32216
G12000065100 REPUTATION TIGER.COM EXPIRED 2012-06-28 2017-12-31 No data 3332 SOUTHSIDE BLVD., JACKSONVILLE, FL, 32216
G12000046046 BREEZEGO INC. DBA DEALER LOGIC EXPIRED 2012-05-17 2017-12-31 No data 3332 SOUTHSIDE BLVD., JACKSONVILLE, FL, 32216
G12000046070 BREEZEGO, INC. DBA REPUTATION TIGER EXPIRED 2012-05-17 2017-12-31 No data 3332 SOUTHSIDE BLVD., JACKSONVILLE, FL, 32216
G09000110153 BREEZEGO EXPIRED 2009-05-22 2014-12-31 No data 3332 SOUTHSIDE BLVD., JACKSONVILLE, FL, 32216
G08151900198 BREEZEGODMS EXPIRED 2008-05-30 2013-12-31 No data 3332 SOUTHSIDE BLVD., JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
CONVERSION 2024-08-26 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L24000370865. CONVERSION NUMBER 500000257785
CHANGE OF MAILING ADDRESS 2020-01-14 8780 Perimeter Park Court, SUITE 100, JACKSONVILLE, FL 32216 No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-14 8780 Perimeter Park Court, SUITE 100, JACKSONVILLE, FL 32216 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-16 8063 GREEN GLADE RD, JACKSONVILLE, FL 32256 No data
REINSTATEMENT 2016-10-19 No data No data
REGISTERED AGENT NAME CHANGED 2016-10-19 GOODWIN, MICHAEL No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
AMENDMENT AND NAME CHANGE 2013-03-11 EVERLOGIC, INC. No data
AMENDMENT AND NAME CHANGE 2011-09-29 BREEZEGO, INC. No data
AMENDMENT 2003-11-13 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-12
REINSTATEMENT 2016-10-19
ANNUAL REPORT 2015-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State