Search icon

EVERGREEN TRANSPORT, INC.

Company Details

Entity Name: EVERGREEN TRANSPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Apr 1998 (27 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 16 Sep 2010 (14 years ago)
Document Number: P98000033198
FEI/EIN Number 650838003
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

Agent

Name Role Address
LAGOS CHRISTOS Agent 66 WEST FLAGLER STREET, MIAMI, FL, 33130

President

Name Role Address
GREEN CAROLE President 1936 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020

VASA

Name Role Address
GREEN WILLIAM VASA 1936 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020

Vice President

Name Role Address
GREEN CRAIG Vice President 1936 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020

Secretary

Name Role Address
GREEN CRAIG Secretary 1936 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020

Treasurer

Name Role Address
GREEN CRAIG Treasurer 1936 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-03-17 LAGOS, CHRISTOS No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 1936 HOLLYWOOD BLVD, SUITE 200, HOLLYWOOD, FL 33020 No data
CHANGE OF MAILING ADDRESS 2016-04-28 1936 HOLLYWOOD BLVD, SUITE 200, HOLLYWOOD, FL 33020 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 66 WEST FLAGLER STREET, SUITE 1000, MIAMI, FL 33130 No data
AMENDMENT AND NAME CHANGE 2010-09-16 EVERGREEN TRANSPORT, INC. No data

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 2017-03-17
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State