Entity Name: | EVERGREEN IRRIGATION OF NORTH FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EVERGREEN IRRIGATION OF NORTH FLORIDA, 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: | 23 Sep 2009 (16 years ago) |
Date of dissolution: | 28 Feb 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Feb 2019 (6 years ago) |
Document Number: | P09000079225 |
FEI/EIN Number |
270977256
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5000-18 US HWY 17 SOUTH #122, FLEMING ISLAND, FL, 32003, US |
Mail Address: | 5000-18 US HWY 17 SOUTH #122, FLEMING ISLAND, FL, 32003, US |
ZIP code: | 32003 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARLSON ISABEL | President | 1751 COLONIAL DRIVE, GREEN COVE SPRINGS, FL, 32043 |
CARLSON THOMAS | Director | 6220 PENNANT DR W, JACKSONVILLE, FL, 32003 |
NORTON JAMES | Director | 6091 CR 209, GREEN COVE SPRINGS, FL, 32043 |
CARLSON ISABEL | Agent | 1751 COLONIAL DRIVE, GREEN COVE SPRINGS, FL, 32043 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-02-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-10-18 | 5000-18 US HWY 17 SOUTH #122, FLEMING ISLAND, FL 32003 | - |
CHANGE OF MAILING ADDRESS | 2018-10-18 | 5000-18 US HWY 17 SOUTH #122, FLEMING ISLAND, FL 32003 | - |
AMENDMENT | 2018-09-10 | - | - |
AMENDMENT | 2018-05-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000452102 | LAPSED | 2018 CA 000404 | CLAY CO | 2018-06-18 | 2023-07-03 | $22,094.24 | SITEONE LANDSCAPE SUPPLY, INC, 300 COLONIAL CENTER PARKWAY, STE 550, ROSWELL, GA 30076 |
J18000196477 | TERMINATED | 2018-CA-000328 | CIRCUIT COURT, CLAY COUNTY | 2018-05-21 | 2023-05-23 | $21,350.48 | COSMOS NURSERY, INC., 4693 C.R. 218 W., MIDDLEBURG, FL 32068 |
J18000194423 | LAPSED | 2017-CA-1172 | 4TH JUDICIAL CIRCUIT, CLAY CTY | 2018-05-03 | 2023-05-21 | $32,062.01 | FIDELITY BANK, 10611 DEERWOOD PARK BLVD, JACKSONVILLE, FL 32256 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-02-28 |
Amendment | 2018-09-10 |
ANNUAL REPORT | 2018-07-17 |
Amendment | 2018-05-16 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-05-06 |
ANNUAL REPORT | 2015-03-12 |
ANNUAL REPORT | 2014-02-05 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-09-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State