Search icon

EVERLASTING GROUP, INC - Florida Company Profile

Company Details

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

EVERLASTING GROUP, 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: 25 Feb 2009 (16 years ago)
Date of dissolution: 19 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Jun 2020 (5 years ago)
Document Number: P09000017788
FEI/EIN Number 264338047

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

Address: 3447 Merrick Ln, Margate, FL, 33063, US
Mail Address: 3447 Merrick Ln, Margate, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Costa Rafael B President 3447 Merrick Ln, Margate, FL, 33063
Costa Patricia O Vice President 3447 Merrick Ln, Margate, FL, 33063
Costa Rafael B Agent 3447 Merrick Ln, Margate, FL, 33063

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-19 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 3447 Merrick Ln, Margate, FL 33063 -
CHANGE OF MAILING ADDRESS 2018-04-27 3447 Merrick Ln, Margate, FL 33063 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 3447 Merrick Ln, Margate, FL 33063 -
REGISTERED AGENT NAME CHANGED 2013-04-30 Costa, Rafael B -
AMENDMENT 2011-09-02 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-19
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-29
Amendment 2011-09-02

Date of last update: 03 May 2025

Sources: Florida Department of State