Search icon

EVAN DOUGLAS CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: EVAN DOUGLAS CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EVAN DOUGLAS CONSTRUCTION, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Jul 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Apr 2020 (5 years ago)
Document Number: P12000060928
FEI/EIN Number 46-0580955

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

Address: 16139 NE 15TH PLACE, STARKE, FL, 32091
Mail Address: 16139 NE 15TH PLACE, STARKE, FL, 32091
ZIP code: 32091
County: Bradford
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOUGLAS JAMES E President 16139 NE 15TH PLACE, STARKE, FL, 32091
DOUGLAS JAMES E Agent 16139 NE 15TH PLACE, STARKE, FL, 32091

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-04-20 - -
REGISTERED AGENT NAME CHANGED 2020-04-20 DOUGLAS, JAMES E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2014-06-03 16139 NE 15TH PLACE, STARKE, FL 32091 -
CHANGE OF MAILING ADDRESS 2014-06-03 16139 NE 15TH PLACE, STARKE, FL 32091 -
REINSTATEMENT 2014-06-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-27
REINSTATEMENT 2020-04-20
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7278708910 2021-05-07 0491 PPS 16139 NE 15th Pl, Starke, FL, 32091-6527
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30967.5
Loan Approval Amount (current) 30967.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17613
Servicing Lender Name DLP Bank
Servicing Lender Address 811 S Walnut St, STARKE, FL, 32091-4401
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Starke, BRADFORD, FL, 32091-6527
Project Congressional District FL-03
Number of Employees 4
NAICS code 532412
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 17613
Originating Lender Name DLP Bank
Originating Lender Address STARKE, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 31148.14
Forgiveness Paid Date 2021-12-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State