Search icon

EVERETT FINANCIAL SERVICES, INC.

Company Details

Entity Name: EVERETT FINANCIAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Aug 2010 (14 years ago)
Date of dissolution: 22 Jul 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jul 2022 (3 years ago)
Document Number: P10000067642
FEI/EIN Number 273334140
Address: 17404 2ND ST E., REDINGTON SHORES, FL, 33708, US
Mail Address: 17404 2ND ST. E, REDINGTON SHORES, FL, 33708, US
ZIP code: 33708
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
EVERETT JAMES P Agent 17404 2ND ST. E., REDINGTON SHORES, FL, 33708

President

Name Role Address
EVERETT JAMES PJR. President 17404 2ND ST. E, REDINGTON SHORES, FL, 33708

Director

Name Role Address
EVERETT JAMES PJR. Director 17404 2ND ST. E, REDINGTON SHORES, FL, 33708

Secretary

Name Role Address
Everett Jamie B Secretary 1018 Jackson Street, Largo, FL, 33770

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000105064 KOULOUVARIS INSURANCE AGENCY EXPIRED 2010-11-16 2015-12-31 No data 1495 INDIAN ROCKS ROAD, LARGO, FL, 33770

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-07-22 No data No data
AMENDMENT 2021-01-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-08 17404 2ND ST E., REDINGTON SHORES, FL 33708 No data
CHANGE OF MAILING ADDRESS 2021-01-08 17404 2ND ST E., REDINGTON SHORES, FL 33708 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-08 17404 2ND ST. E., REDINGTON SHORES, FL 33708 No data
AMENDMENT 2014-05-19 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-07-22
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-15
Amendment 2021-01-08
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State