Search icon

EVERGLADE CONSTRUCTION SERVICES, INC.

Company Details

Entity Name: EVERGLADE CONSTRUCTION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Mar 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Nov 2021 (3 years ago)
Document Number: P14000026204
FEI/EIN Number 46-4745724
Address: 1694 NW 66th Ave, Margate, FL, 33063, US
Mail Address: 1694 NW 66th Ave, MARGATE, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ANDREWS CLAYTON MClayton Agent 1694 NW 66th Ave, Margate, FL, 33063

President

Name Role Address
ANDREWS CLAYTON M President 1694 NW 66th Ave, Margate, FL, 33063

Vice President

Name Role Address
Letizia Phillip Vice President 1694 NW 66th Ave, MARGATE, FL, 33063

1

Name Role Address
Letizia Phillip 1 1694 NW 66th Ave, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-11-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 1694 NW 66th Ave, Margate, FL 33063 No data
CHANGE OF MAILING ADDRESS 2020-06-08 1694 NW 66th Ave, Margate, FL 33063 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 1694 NW 66th Ave, Margate, FL 33063 No data
REINSTATEMENT 2018-10-17 No data No data
REGISTERED AGENT NAME CHANGED 2018-10-17 ANDREWS, CLAYTON M, Clayton Andrews No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
AMENDMENT 2017-08-09 No data No data
AMENDMENT 2017-06-02 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-19
AMENDED ANNUAL REPORT 2023-12-18
ANNUAL REPORT 2023-04-09
AMENDED ANNUAL REPORT 2022-09-12
ANNUAL REPORT 2022-04-12
REINSTATEMENT 2021-11-19
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-10-17
Amendment 2017-08-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State