Search icon

EVERLAST QUALITY SERVICES INC - Florida Company Profile

Company Details

Entity Name: EVERLAST QUALITY SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EVERLAST QUALITY SERVICES 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: 28 Jun 2004 (21 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P04000097710
FEI/EIN Number 201297251

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

Address: 31025 JACANA DRIVE, WESLEY CHAPEL, FL, 33545, US
Mail Address: 31025 JACANA DRIVE, WESLEY CHAPEL, FL, 33545, US
ZIP code: 33545
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRANADOS SOTO HELLEN T President 16455 NELSON PARK DR APT 103, CLERMONT, FL, 34714
VELASQUEZ CAROL G Vice President 31025 JACANA DR, WESLEY CHAPEL, FL, 33545
ARIAS WILSON D Treasurer 31025 JACANA DR, WESLEY CHAPEL, FL, 33545
ARIAS WILSON Agent 31025 JACANA DRIVE, WESLEY CHAPEL, FL, 33545

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-05-01 31025 JACANA DRIVE, WESLEY CHAPEL, FL 33545 -
CHANGE OF PRINCIPAL ADDRESS 2009-05-01 31025 JACANA DRIVE, WESLEY CHAPEL, FL 33545 -
CHANGE OF MAILING ADDRESS 2009-05-01 31025 JACANA DRIVE, WESLEY CHAPEL, FL 33545 -
CANCEL ADM DISS/REV 2006-03-28 - -
REGISTERED AGENT NAME CHANGED 2006-03-28 ARIAS, WILSON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000906415 ACTIVE 1000000410244 PASCO 2012-11-26 2032-11-28 $ 1,833.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000906423 ACTIVE 1000000410245 PASCO 2012-11-26 2032-11-28 $ 1,104.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J12000906431 TERMINATED 1000000410246 PASCO 2012-11-26 2022-11-28 $ 573.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J11000750740 TERMINATED 1000000239302 HILLSBOROU 2011-11-01 2021-11-17 $ 479.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J10000632478 LAPSED 51-2009-SC-002145-XXXX-ES PASCO COUNTY COURT 2009-11-17 2015-06-02 $4,274.69 MID CONTINENT CASUALTY COM C/O YATES AND SCHILLER P.A., 1489 W. PALMETTO PARK ROAD, SUITE 405, BOCA RATON FL 33486
J16000687339 ACTIVE 1000000145038 PASCO 2009-10-22 2036-10-26 $ 2,073.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554

Documents

Name Date
ANNUAL REPORT 2010-12-04
ANNUAL REPORT 2010-12-03
REINSTATEMENT 2010-10-02
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-07-02
ANNUAL REPORT 2007-05-14
REINSTATEMENT 2006-03-28
Domestic Profit 2004-06-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State