Entity Name: | EVERED, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EVERED, 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: |
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: | 10 Sep 1998 (27 years ago) |
Document Number: | P98000078567 |
FEI/EIN Number |
650865599
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8388 S. tamiami tr #43, SARASOTA, FL, 34238, US |
Mail Address: | 8388 S. TAMIAMI TR #43, SARASOTA, FL, 34238, US |
ZIP code: | 34238 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHADT FREDRIC S | President | 8388 s tamiami tr #43, SARASOTA, FL, 34238 |
HANKIN LAWRENCE M | Secretary | 100 wallace ave, sarasota, FL, 34237 |
HANKIN LAWRENCE M | Agent | 100 wallace ave, sarasota, FL, 34237 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-31 | 8388 S. tamiami tr #43, SARASOTA, FL 34238 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-15 | 100 wallace ave, sarasota, FL 34237 | - |
CHANGE OF MAILING ADDRESS | 2017-01-12 | 8388 S. tamiami tr #43, SARASOTA, FL 34238 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-01-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State