Search icon

EVER-READY ELECTRIC, INC. - Florida Company Profile

Company Details

Entity Name: EVER-READY ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EVER-READY ELECTRIC, 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: 28 Jun 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Dec 2020 (4 years ago)
Document Number: P04000097809
FEI/EIN Number 201308625

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

Address: 5920 YORK LANE #2, #2, DAVIE, FL, 33331, US
Mail Address: 5920 YORK LANE #2, #2, DAVIE, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORTHRUP LORI D President 5920 YORK LANE, DAVIE, FL, 33331
NORTHRUP STEPHEN W Vice President 5920 YORK LANE, DAVIE, FL, 33331
NORTHRUP LORI D Agent 5920 YORK LANE, DAVIE, FL, 33331

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-12-02 - -
REGISTERED AGENT NAME CHANGED 2020-12-02 NORTHRUP, LORI D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2012-01-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-25 5920 YORK LANE #2, #2, DAVIE, FL 33331 -
CHANGE OF MAILING ADDRESS 2012-01-25 5920 YORK LANE #2, #2, DAVIE, FL 33331 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-02-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001081929 TERMINATED 1000000336724 BROWARD 2012-12-20 2022-12-28 $ 2,141.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-03-15
REINSTATEMENT 2020-12-02
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-08-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State