Entity Name: | EVERGREEN CARLSON, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EVERGREEN CARLSON, 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: | 29 Feb 1996 (29 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P96000019411 |
FEI/EIN Number |
593371326
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9021 MCINTYRE ROAD, BROOKSVILLE, FL, 34601 |
Mail Address: | 9021 mcintyre rd, BROOKSVILLE, FL, 34601, US |
ZIP code: | 34601 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARLSON JAMES C | Vice President | 9021 MCINTYRE ROAD, BROOKSVILLE, FL, 34601 |
CARLSON CAREY | President | 7475 IRWIN STREET, BROOKSVILLE, FL, 34601 |
THE HOGAN LAW FIRM, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2019-04-05 | 9021 MCINTYRE ROAD, BROOKSVILLE, FL 34601 | - |
REGISTERED AGENT NAME CHANGED | 2010-02-01 | THE HOGAN LAW FIRM, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-01 | 20 S. BROAD STREET, BROOKSVILLE, FL 34601 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-04-13 |
ANNUAL REPORT | 2011-04-11 |
ANNUAL REPORT | 2010-04-20 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State