Search icon

EVEREST GLOBAL CORPORATION - Florida Company Profile

Company Details

Entity Name: EVEREST GLOBAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EVEREST GLOBAL CORPORATION 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: 17 Jul 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P14000060573
FEI/EIN Number 36-4790379

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

Address: 4205 W Waters Ave, Tampa, FL, 33614, US
Mail Address: 4205 W Waters Ave, Tampa, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASAGRANDE ANTONIO JOSE President 4205 W Waters Ave, Tampa, FL, 33614
CASAGRANDE ANTONIO J Agent 4205 W Waters Ave, Tampa, FL, 33614

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-25 4205 W Waters Ave, Tampa, FL 33614 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-25 4205 W Waters Ave, Tampa, FL 33614 -
CHANGE OF MAILING ADDRESS 2022-02-25 4205 W Waters Ave, Tampa, FL 33614 -
REGISTERED AGENT NAME CHANGED 2019-04-01 CASAGRANDE, ANTONIO JOSE -
REINSTATEMENT 2019-04-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2014-12-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000197756 TERMINATED 1000000951102 HILLSBOROU 2023-05-02 2043-05-03 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000024376 TERMINATED 1000000872817 DADE 2021-01-14 2041-01-20 $ 935.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-04-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-09-09
ANNUAL REPORT 2015-07-30
Amendment 2014-12-03
Domestic Profit 2014-07-17

Date of last update: 01 May 2025

Sources: Florida Department of State