Search icon

CHARLES EVERS CONSTRUCTION/CONSULTANT INC. - Florida Company Profile

Company Details

Entity Name: CHARLES EVERS CONSTRUCTION/CONSULTANT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHARLES EVERS CONSTRUCTION/CONSULTANT 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Jan 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Jan 2008 (17 years ago)
Document Number: P04000018400
FEI/EIN Number 841667187

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

Address: 2700 NE 135 ST, #19, NORTH MIAMI, FL, 33181
Mail Address: 2700 NE 135 ST, #19, NORTH MIAMI, FL, 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EVERS CHARLES L President 2700 NE 135 ST #19, NORTH MIAMI, FL, 33181
MATTHEWS MICHIEL Vice President 2700 NE 135 ST #19, NORTH MIAMI, FL, 33181
HAGETTY MARK Secretary 2700 NE 135 ST #19, NORTH MIAMI, FL, 33181
EVERS CHARLES L Agent 2700 NE 135 ST, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-03-13 2700 NE 135 ST, #19, NORTH MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2010-03-13 2700 NE 135 ST, #19, NORTH MIAMI, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-13 2700 NE 135 ST, #19, NORTH MIAMI, FL 33181 -
AMENDMENT 2008-01-30 - -
REINSTATEMENT 2007-12-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-02-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State