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 |
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 |
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 | - | - |
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 |
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