Search icon

EVERGLADES EQUIPMENT CORPORATION

Company Details

Entity Name: EVERGLADES EQUIPMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Jun 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Mar 2012 (13 years ago)
Document Number: P03000071476
FEI/EIN Number 830365567
Address: 24305 SW 199th Ave, Homestead, FL, 33031, US
Mail Address: 24305 SW 199th Ave, Homestead, FL, 33031, US
ZIP code: 33031
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Lawrence James BJr. Agent 24305 SW 199th Ave, Homestead, FL, 33031

President

Name Role Address
LAWRENCE JAMES B President 24305 SW 199th Ave, Homestead, FL, 33031

Secretary

Name Role Address
LAWRENCE JAMES B Secretary 24305 SW 199th Ave, Homestead, FL, 33031

Treasurer

Name Role Address
LAWRENCE JAMES B Treasurer 24305 SW 199th Ave, Homestead, FL, 33031

Director

Name Role Address
LAWRENCE JAMES B Director 24305 SW 199th Ave, Homestead, FL, 33031

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000027213 EVERGLADES POND & LANDSCAPE EXPIRED 2013-03-19 2018-12-31 No data 6840 NORTH CARTEE ROAD, PALMETTO BAY, FL, 33158

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 24305 SW 199th Ave, Homestead, FL 33031 No data
CHANGE OF MAILING ADDRESS 2019-05-01 24305 SW 199th Ave, Homestead, FL 33031 No data
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 24305 SW 199th Ave, Homestead, FL 33031 No data
REGISTERED AGENT NAME CHANGED 2014-03-05 Lawrence, James B, Jr. No data
REINSTATEMENT 2012-03-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
NAME CHANGE AMENDMENT 2009-08-14 EVERGLADES EQUIPMENT CORPORATION No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State