Search icon

EVERSTAR TRUCKING, CORP. - Florida Company Profile

Company Details

Entity Name: EVERSTAR TRUCKING, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EVERSTAR TRUCKING, CORP. 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: 20 Jul 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Jun 2021 (4 years ago)
Document Number: P17000061764
FEI/EIN Number 822239841

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

Address: 535 E SAMPLE RD, POMPANO BEACH, FL, 33064, US
Mail Address: 535 E SAMPLE RD, POMPANO BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TEIXEIRA LUCIO H President 235 E MAIN ST, MARLBOROUGH, MA, 01752
TEIXEIRA LUCIO H Agent 535 E SAMPLE RD, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
AMENDMENT 2021-06-22 - -
AMENDMENT 2021-03-30 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-10 535 E SAMPLE RD, POMPANO BEACH, FL 33064 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-10 535 E SAMPLE RD, POMPANO BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 2021-02-10 535 E SAMPLE RD, POMPANO BEACH, FL 33064 -
AMENDMENT 2020-11-10 - -
REINSTATEMENT 2020-06-25 - -
REGISTERED AGENT NAME CHANGED 2020-06-25 TEIXEIRA, LUCIO H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2018-04-20 - -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-04-21
Amendment 2021-06-22
Amendment 2021-03-30
ANNUAL REPORT 2021-02-10
Amendment 2020-11-10
REINSTATEMENT 2020-06-25
DEBIT MEMO# 039742-E 2019-12-04
ANNUAL REPORT [CANCELLED] 2019-07-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State