Search icon

EVERGROW INVESTMENTS INC. - Florida Company Profile

Company Details

Entity Name: EVERGROW INVESTMENTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EVERGROW INVESTMENTS INC. 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 Dec 2018 (6 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: P18000101593
FEI/EIN Number 83-3618043

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

Address: 5776 Lakeville Rd, Orlando, FL, 32818, US
Mail Address: 5776 LAKEVILLE RD, ORLANDO, FL, 32818, US
ZIP code: 32818
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THACKURDEEN VISHNOODATT Chief Executive Officer 5776 LAKEVILLE RD, ORLANDO, FL, 32818
THACKURDEEN VISHNOODATT Agent 5776 LAKEVILLE RD, ORLANDO, FL, 32818

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000084921 DIZZY DOLPHIN DELIVERY ACTIVE 2023-07-19 2028-12-31 - 1050 US HWY27, STE 16, CLERMONT, FL, 34714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-12-06 5776 Lakeville Rd, Orlando, FL 32818 -
REINSTATEMENT 2022-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-03-18 THACKURDEEN, VISHNOODATT -
REINSTATEMENT 2020-03-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2023-11-29
REINSTATEMENT 2022-12-06
ANNUAL REPORT 2021-02-24
REINSTATEMENT 2020-03-18
Domestic Profit 2018-12-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1151857810 2020-05-01 0491 PPP 2312 CLARK ST, APOPKA, FL, 32703
Loan Status Date 2022-07-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address APOPKA, ORANGE, FL, 32703-0001
Project Congressional District FL-07
Number of Employees 3
NAICS code 523910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12764.24
Forgiveness Paid Date 2022-06-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State