Search icon

EVERGLADES GENERAL CONTRACTING SERVICES, INC.

Company Details

Entity Name: EVERGLADES GENERAL CONTRACTING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 11 Jun 1992 (33 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Aug 2006 (18 years ago)
Document Number: V42845
FEI/EIN Number 65-0343417
Address: 5500 St. Lucie Blvd, Fort Pierce, FL 34946
Mail Address: 5000 W Midway Rd., P.O Box 13448, Fort Pierce, FL 34979
ZIP code: 34946
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
Hoffman, Stephen V Agent 2426 East Las Olas Boulevard, Fort Lauderdale, FL 33301

Chief Executive Officer

Name Role Address
CACCAMO, SALVATORE E Chief Executive Officer 5500 St. Lucie Blvd, Fort Pierce, FL 34946

ADMIN ASSOC

Name Role Address
Vinson, Meribeth ADMIN ASSOC 5500 St. Lucie Blvd, Fort Pierce, FL 34946

OFFICE MANAGER

Name Role Address
Vinson, Meribeth OFFICE MANAGER 5500 St. Lucie Blvd, Fort Pierce, FL 34946

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-12 5500 St. Lucie Blvd, Fort Pierce, FL 34946 No data
CHANGE OF MAILING ADDRESS 2023-04-12 5500 St. Lucie Blvd, Fort Pierce, FL 34946 No data
REGISTERED AGENT NAME CHANGED 2016-04-30 Hoffman, Stephen V No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 2426 East Las Olas Boulevard, Fort Lauderdale, FL 33301 No data
NAME CHANGE AMENDMENT 2006-08-24 EVERGLADES GENERAL CONTRACTING SERVICES, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-03-31

Date of last update: 03 Feb 2025

Sources: Florida Department of State