Search icon

EVERLY'S FLOORING, INC.

Company Details

Entity Name: EVERLY'S FLOORING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Feb 1997 (28 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P97000016419
FEI/EIN Number 593430111
Address: 106 BLUE SPRUCE CT, SANFORD, FL, 32773, US
Mail Address: 106 BLUE SPRUCE CT, SANFORD, FL, 32773, US
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
EVERLY KYLE Agent 106 BLUE SPRUCE CT, SANFORD, FL, 32773

President

Name Role Address
EVERLY KYLE R President 106 BLUE SPRUCE CT, SANFORD, FL, 32773

Secretary

Name Role Address
EVERLY KYLE R Secretary 106 BLUE SPRUCE CT, SANFORD, FL, 32773

Treasurer

Name Role Address
EVERLY KYLE R Treasurer 106 BLUE SPRUCE CT, SANFORD, FL, 32773

Director

Name Role Address
EVERLY KYLE R Director 106 BLUE SPRUCE CT, SANFORD, FL, 32773

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-04-24 106 BLUE SPRUCE CT, SANFORD, FL 32773 No data
CHANGE OF MAILING ADDRESS 2000-04-24 106 BLUE SPRUCE CT, SANFORD, FL 32773 No data
REGISTERED AGENT ADDRESS CHANGED 2000-04-24 106 BLUE SPRUCE CT, SANFORD, FL 32773 No data
REGISTERED AGENT NAME CHANGED 1998-02-27 EVERLY, KYLE No data

Documents

Name Date
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-03-24
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-04-23
ANNUAL REPORT 2001-04-20
ANNUAL REPORT 2000-04-24
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-02-27
Domestic Profit Articles 1997-02-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State