Search icon

EVERDOCK INC. - Florida Company Profile

Company Details

Entity Name: EVERDOCK INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EVERDOCK 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: 24 Jun 2005 (20 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P05000090816
FEI/EIN Number 432084948

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

Address: 8528 SW KANSAS AVE, STUART, FL, 34997
Mail Address: 8528 SW KANSAS AVE, STUART, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JERNER BRUCE Vice President 2537 SE Alfonso Ave, Port St. Lucie, FL, 34952
BABER ROGER President 1014 NW PINELAKE DRIVE, STUART, FL, 34994
JERNER BRUCE Agent 2537 SE Alfonso Avenue, Port St. Lucie, FL, 34952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2014-02-26 2537 SE Alfonso Avenue, Port St. Lucie, FL 34952 -
CHANGE OF MAILING ADDRESS 2013-04-15 8528 SW KANSAS AVE, STUART, FL 34997 -
REINSTATEMENT 2007-05-04 - -
CHANGE OF PRINCIPAL ADDRESS 2007-05-04 8528 SW KANSAS AVE, STUART, FL 34997 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-03-08
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-09-10
REINSTATEMENT 2007-05-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State