Search icon

EVERGREEN FLORIDA HOLDING CORP. - Florida Company Profile

Company Details

Entity Name: EVERGREEN FLORIDA HOLDING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EVERGREEN FLORIDA HOLDING CORP. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 May 1997 (28 years ago)
Last Event: ARTICLES OF CORRECTION
Event Date Filed: 10 Jan 2013 (12 years ago)
Document Number: P97000039081
FEI/EIN Number 650786652

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

Address: 1936 HOLLYWOOD BLVD, SUITE 200, HOLLYWOOD, FL, 33020, US
Mail Address: 1936 HOLLYWOOD BLVD, SUITE 200, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EVERGREEN SWEETENERS, INC. 401(K) PLAN 2023 650786652 2024-09-24 EVERGREEN FLORIDA HOLDING CORP. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 311300
Sponsor’s telephone number 3059311321
Plan sponsor’s address 1936 HOLLYWOOD BLVD, SUITE 200, HOLLYWOOD, FL, 33020

Signature of

Role Plan administrator
Date 2024-09-24
Name of individual signing STEPHANIE QUINN
Valid signature Filed with authorized/valid electronic signature
EVERGREEN SWEETENERS, INC. 401(K) PLAN 2022 650786652 2023-06-05 EVERGREEN FLORIDA HOLDING CORP. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 311300
Sponsor’s telephone number 3059311321
Plan sponsor’s address 1936 HOLLYWOOD BLVD, SUITE 200, HOLLYWOOD, FL, 33020

Signature of

Role Plan administrator
Date 2023-06-05
Name of individual signing CRAIG GREEN
Valid signature Filed with authorized/valid electronic signature
EVERGREEN SWEETENERS, INC. 401(K) PLAN 2021 650786652 2022-07-01 EVERGREEN FLORIDA HOLDING CORP. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 311300
Sponsor’s telephone number 3059311321
Plan sponsor’s address 1936 HOLLYWOOD BLVD, SUITE 200, HOLLYWOOD, FL, 33020

Signature of

Role Plan administrator
Date 2022-07-01
Name of individual signing CRAIG GREEN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
GREEN CAROLE President 1936 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
GREEN CAROLE Director 1936 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
GREEN WILLIAM VDAS 1936 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
GREEN CRAIG Vice President 1936 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
GREEN CRAIG Director 1936 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
GREEN CRAIG Secretary 1936 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
GREEN CRAIG Treasurer 1936 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
LAGOS CHRISTOS Agent 66 WEST FLAGLER STREET, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 1936 HOLLYWOOD BLVD, SUITE 200, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2016-04-28 1936 HOLLYWOOD BLVD, SUITE 200, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2016-04-28 LAGOS, CHRISTOS -
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 66 WEST FLAGLER STREET, SUITE 1000, MIAMI, FL 33130 -
ARTICLES OF CORRECTION 2013-01-10 - -
AMENDMENT 2012-12-14 - -
AMENDMENT AND NAME CHANGE 2012-04-23 EVERGREEN FLORIDA HOLDING CORP. -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State