Detail by Officer/Registered Agent Name

Florida Profit Corporation

EVERGREEN SWEETENERS, INC.

Filing Information
M13960 59-2523721 04/15/1985 04/12/1985 FL ACTIVE NAME CHANGE AMENDMENT 06/30/2006 NONE
Principal Address
1936 HOLLYWOOD BLVD
SUITE 200
HOLLYWOOD, FL 33020

Changed: 04/28/2016
Mailing Address
1936 HOLLYWOOD BLVD
SUITE 200
HOLLYWOOD, FL 33020

Changed: 04/28/2016
Registered Agent Name & Address LAGOS, CHRISTOS
66 WEST FLAGLER STREET
SUITE 1000
MIAMI, FL 33130

Name Changed: 04/28/2016

Address Changed: 04/28/2016
Officer/Director Detail Name & Address

Title Director, President, Secretary, Treasurer

GREEN, CRAIG A
1936 HOLLYWOOD BLVD
SUITE 200
HOLLYWOOD, FL 33020

Title Chairman, Director

GREEN, CAROLE
1936 HOLLYWOOD BLVD
SUITE 200
HOLLYWOOD, FL 33020

Title Director, President, Asst. Secretary, Asst. Treasurer

GREEN, WILLIAM
1936 HOLLYWOOD BLVD
SUITE 200
HOLLYWOOD, FL 33020

Annual Reports
Report YearFiled Date
2022 01/31/2022
2023 01/27/2023
2024 03/01/2024

Document Images
03/01/2024 -- ANNUAL REPORT View image in PDF format
01/27/2023 -- ANNUAL REPORT View image in PDF format
01/31/2022 -- ANNUAL REPORT View image in PDF format
02/04/2021 -- ANNUAL REPORT View image in PDF format
06/09/2020 -- ANNUAL REPORT View image in PDF format
04/04/2019 -- ANNUAL REPORT View image in PDF format
04/06/2018 -- ANNUAL REPORT View image in PDF format
04/09/2017 -- ANNUAL REPORT View image in PDF format
04/28/2016 -- ANNUAL REPORT View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
04/08/2014 -- ANNUAL REPORT View image in PDF format
03/21/2013 -- AMENDED ANNUAL REPORT View image in PDF format
01/09/2013 -- ANNUAL REPORT View image in PDF format
02/08/2012 -- ANNUAL REPORT View image in PDF format
01/05/2011 -- ANNUAL REPORT View image in PDF format
01/05/2010 -- ANNUAL REPORT View image in PDF format
03/20/2009 -- ANNUAL REPORT View image in PDF format
01/18/2008 -- ANNUAL REPORT View image in PDF format
04/25/2007 -- ANNUAL REPORT View image in PDF format
06/30/2006 -- Name Change View image in PDF format
06/21/2006 -- ANNUAL REPORT View image in PDF format
01/31/2006 -- ANNUAL REPORT View image in PDF format
02/18/2005 -- ANNUAL REPORT View image in PDF format
04/01/2004 -- ANNUAL REPORT View image in PDF format
01/21/2003 -- ANNUAL REPORT View image in PDF format
04/09/2002 -- ANNUAL REPORT View image in PDF format
03/20/2001 -- ANNUAL REPORT View image in PDF format
04/18/2000 -- ANNUAL REPORT View image in PDF format
03/04/1999 -- ANNUAL REPORT View image in PDF format
02/04/1998 -- ANNUAL REPORT View image in PDF format
02/04/1998 -- Reg. Agent Change View image in PDF format
03/21/1997 -- ANNUAL REPORT View image in PDF format
03/11/1996 -- ANNUAL REPORT View image in PDF format
04/26/1995 -- ANNUAL REPORT View image in PDF format