Search icon

EVERGREEN BUSINESS SOLUTIONS, INC

Company Details

Entity Name: EVERGREEN BUSINESS SOLUTIONS, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 19 May 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Aug 2022 (2 years ago)
Document Number: P08000049894
FEI/EIN Number 80-0224564
Address: 3550 Biscayne Blvd, Suite 704, MIAMI, FL 33137
Mail Address: 3550 Biscayne Blvd, Suite 704, MIAMI, FL 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ARONICA, THOMAS, CEO Agent 3550 Biscayne Blvd, Suite 704, MIAMI, FL 33137

President

Name Role Address
ARONICA, THOMAS President 3550 Biscayne Blvd, Suite 704 MIAMI, FL 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000073513 SKYBANK FINANCIAL ACTIVE 2020-06-29 2025-12-31 No data 3550 BISCYANE BLVD, SUITE 704, MIAMI, FL, 33137
G19000036260 SKYBANK FINANCIAL ACTIVE 2019-03-19 2029-12-31 No data 4300 BISCAYNE BLVD, STE 203, MIAMI, FL, 33137
G11000092930 SKYBANK FINANCIAL EXPIRED 2011-09-20 2016-12-31 No data 3050 BISCAYNE BLVD, SUITE 602, MIAMI, FL, 33137
G09000136700 PCI TV EXPIRED 2009-07-20 2014-12-31 No data 10431 SW 88TH STREET, SUITE D105, MIAMI, FL, 33176
G09000109141 PCI PROFESSIONALS EXPIRED 2009-05-20 2014-12-31 No data 10431 SW 88TH STREET, SUITE D105, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
AMENDMENT 2022-08-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-02 3550 Biscayne Blvd, Suite 704, MIAMI, FL 33137 No data
CHANGE OF MAILING ADDRESS 2020-01-02 3550 Biscayne Blvd, Suite 704, MIAMI, FL 33137 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-02 3550 Biscayne Blvd, Suite 704, MIAMI, FL 33137 No data
REGISTERED AGENT NAME CHANGED 2013-07-15 ARONICA, THOMAS, CEO No data

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-23
Amendment 2022-08-08
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-07

Date of last update: 26 Jan 2025

Sources: Florida Department of State