Search icon

EVERGREEN IRRIGATION & LANDSCAPING INC. - Florida Company Profile

Company Details

Entity Name: EVERGREEN IRRIGATION & LANDSCAPING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EVERGREEN IRRIGATION & LANDSCAPING INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Dec 2003 (21 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P04000002328
FEI/EIN Number 200484958

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2175 KINGSLEY AVE, #320, ORANGE PARK, FL, 32073
Mail Address: 2175 KINGSLEY AVE, #320, ORANGE PARK, FL, 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARLSON DAVID President 1751 COLONIAL DRIVE, GREEN COVE SPRINGS, FL, 32043
CARLSON DAVID Director 1751 COLONIAL DRIVE, GREEN COVE SPRINGS, FL, 32043
BUNTING WILLIAM Vice President 1267 SURREY GLEN, MIDDLEBURG, FL, 32068
BUNTING WILLIAM Director 1267 SURREY GLEN, MIDDLEBURG, FL, 32068
CARLSON ISABEL Secretary 1751 COLONIAL DRIVE, GREEN COVE SPRINGS, FL, 32043
BUCCI PAUL A Agent 1329 KINGSLEY AVE., ORANGE PARK, FL, 32073
CARLSON ISABEL Director 1751 COLONIAL DRIVE, GREEN COVE SPRINGS, FL, 32043

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-04-30 BUCCI, PAUL A -
CHANGE OF MAILING ADDRESS 2008-04-30 2175 KINGSLEY AVE, #320, ORANGE PARK, FL 32073 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 1329 KINGSLEY AVE., SUITE D, ORANGE PARK, FL 32073 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-24 2175 KINGSLEY AVE, #320, ORANGE PARK, FL 32073 -
AMENDMENT 2004-10-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000302021 LAPSED 09-254-D1 LEON 2010-12-15 2016-05-18 $7,428.30 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-24
Amendment 2004-10-28
Domestic Profit 2003-12-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State