Search icon

EVERGREEN AVIATION GROUND LOGISTICS ENTERPRISE, INC. - Florida Company Profile

Company Details

Entity Name: EVERGREEN AVIATION GROUND LOGISTICS ENTERPRISE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 24 Dec 1987 (37 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P17376
FEI/EIN Number 930876736

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

Address: 3850 THREE MILE LANE, MCMINNVILLE, OR, 97128-9496
Mail Address: 3850 THREE MILE LANE, ATTN: TAX DEPT, MCMINNVILLE, OR, 97128-9496
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
WRIGHT SAMUEL W President 3850 THREE MILE LANE, MCMINNVILLE, OR, 97128
Hines Michael A Director 3850 THREE MILE LANE, MCMINNVILLE, OR, 97128
Avolio Andrea M Secretary 3850 THREE MILE LANE, MCMINNVILLE, OR, 971289496
Berselli Andrea B Director 3850 THREE MILE LANE, MCMINNVILLE, OR, 971289496
Irwin John A Treasurer 3850 THREE MILE LANE, MCMINNVILLE, OR, 971289496
Smith Delford W Director 3850 THREE MILE LANE, MCMINNVILLE, OR, 971289496
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2001-05-17 3850 THREE MILE LANE, MCMINNVILLE, OR 97128-9496 -
REINSTATEMENT 1997-04-07 - -
CHANGE OF PRINCIPAL ADDRESS 1997-04-07 3850 THREE MILE LANE, MCMINNVILLE, OR 97128-9496 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000044524 (No Image Available) ACTIVE 1000001025946 COLUMBIA 2025-01-14 2045-01-22 $ 5,079.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158
J25000044524 ACTIVE 1000001025946 COLUMBIA 2025-01-14 2045-01-22 $ 5,079.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158

Documents

Name Date
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-03-24
ANNUAL REPORT 2009-04-01
ANNUAL REPORT 2008-03-24
ANNUAL REPORT 2007-04-06
ANNUAL REPORT 2006-02-27
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-05-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308412014 0418800 2005-09-22 7001 NW 25TH ST., MIAMI, FL, 33122
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2005-09-22
Case Closed 2006-01-27

Related Activity

Type Complaint
Activity Nr 205219165
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A01
Issuance Date 2005-12-14
Abatement Due Date 2005-12-27
Current Penalty 1500.0
Initial Penalty 3150.0
Nr Instances 3
Nr Exposed 3
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2005-12-14
Abatement Due Date 2005-12-20
Current Penalty 1500.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2005-12-14
Abatement Due Date 2005-12-27
Current Penalty 1500.0
Initial Penalty 4500.0
Nr Instances 2
Nr Exposed 3
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19100037 A04
Issuance Date 2005-12-14
Abatement Due Date 2006-01-23
Current Penalty 1500.0
Initial Penalty 4500.0
Nr Instances 4
Nr Exposed 3
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19100037 B04
Issuance Date 2005-12-14
Abatement Due Date 2005-12-27
Current Penalty 2000.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19100157 C04
Issuance Date 2005-12-14
Abatement Due Date 2005-12-27
Current Penalty 1500.0
Initial Penalty 3150.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01007
Citaton Type Serious
Standard Cited 19100303 F
Issuance Date 2005-12-14
Abatement Due Date 2006-01-23
Current Penalty 500.0
Initial Penalty 1350.0
Nr Instances 2
Nr Exposed 3
Gravity 01
Citation ID 01008
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 2005-12-14
Abatement Due Date 2006-01-23
Current Penalty 1000.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01009
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 2005-12-14
Abatement Due Date 2005-12-27
Current Penalty 500.0
Initial Penalty 2250.0
Nr Instances 2
Nr Exposed 3
Gravity 04
Citation ID 01010
Citaton Type Serious
Standard Cited 19100305 G01 IIIA
Issuance Date 2005-12-14
Abatement Due Date 2006-01-04
Current Penalty 500.0
Initial Penalty 1350.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100141 C02 I
Issuance Date 2005-12-14
Abatement Due Date 2006-01-11
Nr Instances 2
Nr Exposed 3
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100141 D01
Issuance Date 2005-12-14
Abatement Due Date 2005-12-27
Nr Instances 2
Nr Exposed 3
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100141 D02 IV
Issuance Date 2005-12-14
Abatement Due Date 2005-12-20
Nr Instances 2
Nr Exposed 3
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100141 D02 III
Issuance Date 2005-12-14
Abatement Due Date 2005-12-27
Nr Instances 2
Nr Exposed 3
Gravity 01

Date of last update: 02 Apr 2025

Sources: Florida Department of State