Search icon

EVERLAST CARPENTRY, INC. - Florida Company Profile

Company Details

Entity Name: EVERLAST CARPENTRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EVERLAST CARPENTRY, 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: 07 Jan 2004 (21 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P04000005697
FEI/EIN Number 562441276

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

Address: 2123 CENTRE POINTE BLVD., TALLAHASSEE, FL, 32308, US
Mail Address: 2123 CENTRE POINTE BLVD., TALLAHASSEE, FL, 32308, US
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MITCHELL GREGORY R President 2123 CENTRE POINTE BLVD., TALLAHASSEE, FL, 32308
MITCHELL GREGORY R Secretary 2123 CENTRE POINTE BLVD., TALLAHASSEE, FL, 32308
MITCHELL GREGORY R Treasurer 2123 CENTRE POINTE BLVD., TALLAHASSEE, FL, 32308
PIERCE ROBERT A Agent 123 SOUTH CALHOUN STREET, TALLAHASSEE, FL, 323011517

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000091504 WEST OF NOBLE EXPIRED 2012-09-18 2017-12-31 - 2851 REMINGTON GREEN CIRCLE, TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-03 2123 CENTRE POINTE BLVD., TALLAHASSEE, FL 32308 -
CHANGE OF MAILING ADDRESS 2014-04-03 2123 CENTRE POINTE BLVD., TALLAHASSEE, FL 32308 -
REGISTERED AGENT ADDRESS CHANGED 2010-08-04 123 SOUTH CALHOUN STREET, TALLAHASSEE, FL 32301-1517 -
REGISTERED AGENT NAME CHANGED 2010-08-04 PIERCE, ROBERT A -
REINSTATEMENT 2006-04-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-03-05
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-04-19
ANNUAL REPORT 2008-03-29
ANNUAL REPORT 2007-01-25
ANNUAL REPORT 2006-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State