Search icon

EVERGREEN AUTO & SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: EVERGREEN AUTO & SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EVERGREEN AUTO & 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: 09 Oct 2007 (18 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P07000111147
FEI/EIN Number 261155875

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

Address: 4412 ALLAN ST, KISSIMMEE, FL, 34746, US
Mail Address: 4412 ALLAN ST, KISSIMMEE, FL, 34746, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SLATTERY SHAWN M President 55 EQUESTRIAN DRIVE, NORTH ANDOVER, MA, 01845
SLATTERY SHAWN M Director 55 EQUESTRIAN DRIVE, NORTH ANDOVER, MA, 01845
CASTRO JOSUE A Vice President 4402 allan st, KISSIMMEE, FL, 34746
CASTRO JOSUE A Agent 4402 allan st, KISSIMMEE, FL, 34744

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08212900285 EVERGREEN AUTO AND TRUCK PARTS EXPIRED 2008-07-30 2013-12-31 - 4412 ALLAN ST, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-02-28 4402 allan st, KISSIMMEE, FL 34744 -
AMENDMENT 2013-03-01 - -
AMENDMENT 2011-07-07 - -
REINSTATEMENT 2010-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT AND NAME CHANGE 2010-03-02 EVERGREEN AUTO & SERVICES, INC. -
CHANGE OF PRINCIPAL ADDRESS 2010-03-02 4412 ALLAN ST, KISSIMMEE, FL 34746 -
CHANGE OF MAILING ADDRESS 2010-03-02 4412 ALLAN ST, KISSIMMEE, FL 34746 -
CANCEL ADM DISS/REV 2009-02-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001042635 TERMINATED 1000000691235 OSCEOLA 2015-08-18 2035-12-04 $ 884.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J13001580654 TERMINATED 1000000531397 OSCEOLA 2013-09-18 2033-10-29 $ 425.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-04-13
Amendment 2013-03-01
ANNUAL REPORT 2012-03-27
Amendment 2011-07-07
ANNUAL REPORT 2011-05-13
REINSTATEMENT 2010-10-21
Amendment and Name Change 2010-03-02
CORAPREIWP 2009-02-11
Domestic Profit 2007-10-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State