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 |
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 |
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 | - | - |
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