Search icon

EVERGREEN INSURANCE AGENCY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EVERGREEN INSURANCE AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Jul 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2010 (15 years ago)
Document Number: P06000095049
FEI/EIN Number 205297323
Address: 583 105TH AVENUE NO., STE. 2, ROYAL PALM BEACH, FL, 33411
Mail Address: 583 105TH AVENUE NO., STE. 2, ROYAL PALM BEACH, FL, 33411
ZIP code: 33411
City: West Palm Beach
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCDEAVITT JENNIFER L President 583 105TH AVE NO. STE-2, ROYAL PALM BEACH, FL, 33411
Oria Abel Vice President 583 105TH AVENUE NO., ROYAL PALM BEACH, FL, 33411
McDeavitt David PJr. Treasurer 583 105th Ave No. Suite-2, Royal Palm Beach, FL, 33411
Zeller Christopher Secretary 583 105TH AVENUE NO., ROYAL PALM BEACH, FL, 33411
MCDEAVITT JENNIFER L Agent 583 105TH AVE NO, ROYAL PALM BEACH, FL, 33411

Form 5500 Series

Employer Identification Number (EIN):
205297323
Plan Year:
2024
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
17
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REINSTATEMENT 2010-10-04 - -
REGISTERED AGENT NAME CHANGED 2010-10-04 MCDEAVITT, JENNIFER L -
REGISTERED AGENT ADDRESS CHANGED 2010-10-04 583 105TH AVE NO, SUITE-2, ROYAL PALM BEACH, FL 33411 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-05-06 583 105TH AVENUE NO., STE. 2, ROYAL PALM BEACH, FL 33411 -
CHANGE OF MAILING ADDRESS 2009-05-06 583 105TH AVENUE NO., STE. 2, ROYAL PALM BEACH, FL 33411 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-20

USAspending Awards / Financial Assistance

Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
253620.00
Total Face Value Of Loan:
253620.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$253,620
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$253,620
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$255,120.87
Servicing Lender:
Flagler Bank
Use of Proceeds:
Payroll: $253,620
Jobs Reported:
16
Initial Approval Amount:
$253,541
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$253,541
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$254,951.1
Servicing Lender:
Flagler Bank
Use of Proceeds:
Payroll: $253,537
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State