Search icon

EVERLAST CLEANING EQUIPMENT & SUPPLIES, INC.

Company Details

Entity Name: EVERLAST CLEANING EQUIPMENT & SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 03 Jan 1996 (29 years ago)
Document Number: P96000002294
FEI/EIN Number 65-0638218
Address: 6881 NW 16 TERRACE, FORT LAUDERDALE, FL 33309
Mail Address: 6881 NW 16 TERRACE, FORT LAUDERDALE, FL 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
COHN, GARY Agent 6881 NW 16 TERRACE, FORT LAUDERDALE, FL 33309

Director

Name Role Address
COHN, GARY Director 6881 N.W. 16 TERRACE, FORT LAUDERDALE, FL 33309
COHN, WENDY Director 6881 NW 16 TERRACE, FORT LAUDERDALE, FL 33309

Secretary

Name Role Address
Cohn, Matthew Secretary 6881 NW 16 TERRACE, FORT LAUDERDALE, FL 33309

Treasurer

Name Role Address
Cohn, Gary Treasurer 6881 NW 16 TERRACE, FORT LAUDERDALE, FL 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G05171900299 INTERLINK SUPPLY BY EVERLAST ACTIVE 2005-06-20 2025-12-31 No data 6881 NW 16 TERRACE, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-01 COHN, GARY No data
CHANGE OF PRINCIPAL ADDRESS 2005-01-21 6881 NW 16 TERRACE, FORT LAUDERDALE, FL 33309 No data
CHANGE OF MAILING ADDRESS 2005-01-21 6881 NW 16 TERRACE, FORT LAUDERDALE, FL 33309 No data
REGISTERED AGENT ADDRESS CHANGED 2005-01-21 6881 NW 16 TERRACE, FORT LAUDERDALE, FL 33309 No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-15
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-08
ANNUAL REPORT 2015-01-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State