Search icon

EVERLASTING IMAGE, INC. - Florida Company Profile

Company Details

Entity Name: EVERLASTING IMAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EVERLASTING IMAGE, 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: 05 Oct 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Jan 2022 (3 years ago)
Document Number: P05000136722
FEI/EIN Number 204037506

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

Address: 1179 MADURA DR., DELTONA, FL, 32725, US
Mail Address: P.O. BOX 4102, ENTERPRISE, FL, 32725, US
ZIP code: 32725
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REINE GREGORY A President 1179 MADURA DR., DELTONA, FL, 32725
Reine Amy L Chief Financial Officer 1179 MADURA DR., DELTONA, FL, 32725
REINE GREGORY A Agent 1179 MADURA DR., DELTONA, FL, 32725

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-01-19 - -
REGISTERED AGENT NAME CHANGED 2022-01-19 REINE, GREGORY A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-28 1179 MADURA DR., DELTONA, FL 32725 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-28 1179 MADURA DR., DELTONA, FL 32725 -
CHANGE OF MAILING ADDRESS 2008-03-23 1179 MADURA DR., DELTONA, FL 32725 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000444192 ACTIVE 2021 11761 CIDL VOLUSIA COUNTY, FLORIDA 2022-08-30 2027-09-21 $152,952.29 FC MARKETPLACE, LLC, A DELAWARE LIMITED LIABILITY CO., 747 FRONT STREET, 4TH FLOOR, SAN FRANCISCO, CA 94111
J14000446293 TERMINATED 1000000599664 LEE 2014-03-20 2024-04-10 $ 1,016.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
REINSTATEMENT 2022-01-19
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-09-08
ANNUAL REPORT 2014-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3954138206 2020-08-05 0491 PPP 1179 Madura Drive, DELTONA, FL, 32725-5846
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30271
Loan Approval Amount (current) 30271
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address DELTONA, VOLUSIA, FL, 32725-5846
Project Congressional District FL-07
Number of Employees 5
NAICS code 541320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30725.05
Forgiveness Paid Date 2022-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State