Search icon

KEVIN EVORS TRACTOR SERVICES, INC.

Company Details

Entity Name: KEVIN EVORS TRACTOR SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Oct 2003 (21 years ago)
Document Number: P03000126782
FEI/EIN Number 371477925
Address: 1429 BRAASCHVILLE RD, JACKSONVILLE, FL, 32259
Mail Address: 1429 BRAASCHVILLE RD, JACKSONVILLE, FL, 32259
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
EVORS WILLIAM K Agent 1429 BRAASCHVILLE RD, JACKSONVILLE, FL, 32259

President

Name Role Address
EVORS WILLIAM K President 1429 BRAASCHVILLE RD, JACKSONVILLE, FL, 32259

Vice President

Name Role Address
EVORS WILLIAM K Vice President 1429 BRAASCHVILLE RD, JACKSONVILLE, FL, 32259

Secretary

Name Role Address
EVORS WILLIAM K Secretary 1429 BRAASCHVILLE RD, JACKSONVILLE, FL, 32259

Treasurer

Name Role Address
EVORS WILLIAM K Treasurer 1429 BRAASCHVILLE RD, JACKSONVILLE, FL, 32259

Director

Name Role Address
BRANNEN DUSTIN J Director 5302 JULINGTON CREEK RD, JACKSONVILLE, FL, 32258

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-15 133 NW Harbor Seal Ln, Madison, FL 32340 No data
CHANGE OF MAILING ADDRESS 2025-01-15 133 NW Harbor Seal Ln, Madison, FL 32340 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-15 133 NW Harbor Seal Ln, Madison, FL 32340 No data
CHANGE OF MAILING ADDRESS 2006-04-13 1429 BRAASCHVILLE RD, JACKSONVILLE, FL 32259 No data

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State