Search icon

EVERGLADES CITY HOMES, INC.

Company Details

Entity Name: EVERGLADES CITY HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Mar 2003 (22 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: P03000027730
FEI/EIN Number 050559930
Address: 202 S STORTER AVE, EVERGLADES CITY, FL, 34139
Mail Address: PO BOX 462, EVERGLADES CITY, FL, 34139
ZIP code: 34139
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
MINTON BRUCE E Agent 202 S. STORTER AVE, EVERGLADES CITY, FL, 34139

Vice President

Name Role Address
MINTON BRUCE E Vice President 202 S. STORTER AVE., EVERGLADES CITY, FL, 34139

Director

Name Role Address
MINTON BRUCE E Director 202 S. STORTER AVE., EVERGLADES CITY, FL, 34139

Secretary

Name Role Address
MINTON BRUCE E Secretary 202 S. STORTER AVE., EVERGLADES CITY, FL, 34139

Treasurer

Name Role Address
MINTON BRUCE E Treasurer 202 S. STORTER AVE., EVERGLADES CITY, FL, 34139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF MAILING ADDRESS 2010-01-28 202 S STORTER AVE, EVERGLADES CITY, FL 34139 No data
CHANGE OF PRINCIPAL ADDRESS 2008-02-08 202 S STORTER AVE, EVERGLADES CITY, FL 34139 No data
REGISTERED AGENT NAME CHANGED 2005-05-05 MINTON, BRUCE E No data
REGISTERED AGENT ADDRESS CHANGED 2005-05-05 202 S. STORTER AVE, EVERGLADES CITY, FL 34139 No data

Documents

Name Date
ANNUAL REPORT 2010-01-28
Off/Dir Resignation 2009-05-26
ANNUAL REPORT 2009-03-29
ANNUAL REPORT 2008-02-08
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-04-14
ANNUAL REPORT 2005-05-05
ANNUAL REPORT 2004-05-03
Domestic Profit 2003-03-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State