Search icon

EVERLAST PAINTING GROUP, INC

Company Details

Entity Name: EVERLAST PAINTING GROUP, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Sep 2013 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Mar 2015 (10 years ago)
Document Number: P13000076689
FEI/EIN Number 46-3664665
Address: 5111 Wes Mar Rd, Fort Myers, FL, 33905, US
Mail Address: 5111 Wes Mar Rd, Fort Myers, FL, 33905, US
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Agent

Name Role
SPL INCOME TAX, CORP. Agent

President

Name Role Address
Miguel Flores. A President 5111 Wes Mar Rd, Fort Myers, FL, 33905
Flores Marisol President 18465 Iris, Fort Myers, FL, 33967

Vice President

Name Role Address
Flores Marisol Vice President 18465 Iris, Fort Myers, FL, 33967

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000094568 M & K FINISH CARPENTRY EXPIRED 2013-09-24 2018-12-31 No data 9080 SAN CARLOS BLVD, FORT MYERS, FL, 33967

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-02 5111 Wes Mar Rd, Fort Myers, FL 33905 No data
CHANGE OF MAILING ADDRESS 2025-01-02 5111 Wes Mar Rd, Fort Myers, FL 33905 No data
CHANGE OF PRINCIPAL ADDRESS 2023-07-19 4150 Goebel Dr, Fort Myers, FL 33905 No data
CHANGE OF MAILING ADDRESS 2023-07-19 4150 Goebel Dr, Fort Myers, FL 33905 No data
REGISTERED AGENT NAME CHANGED 2016-04-29 SPL INCOME TAX CORP No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 3940 RADIO RD, 103, NAPLES, FL 34104 No data
AMENDMENT 2015-03-11 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State