Entity Name: | EAGLE ASSOCIATES, INC. USA |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EAGLE ASSOCIATES, INC. USA 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: | 26 Feb 1971 (54 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 06 Jul 2015 (10 years ago) |
Document Number: | 377894 |
FEI/EIN Number |
591366693
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 10734 RICHMOND PLACE, COOPER CITY, FL, 33026 |
Address: | 10734 RICHMOND PLACE, HOLLYWOOD, FL, 33026, US |
ZIP code: | 33026 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOCKE GEORGE E | President | 10734 RICHMOND PLACE, COOPER CITY, FL, 33026 |
CANNIZZO LYDIA B | Agent | 8759 SW 53RD STREET, COOPER CITY, FL, 33328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-06 | 10734 RICHMOND PLACE, HOLLYWOOD, FL 33026 | - |
REINSTATEMENT | 2015-07-06 | - | - |
AMENDMENT AND NAME CHANGE | 2015-07-06 | EAGLE ASSOCIATES, INC. USA | - |
REGISTERED AGENT NAME CHANGED | 2015-07-06 | CANNIZZO, LYDIA B | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-07-06 | 8759 SW 53RD STREET, COOPER CITY, FL 33328 | - |
CHANGE OF MAILING ADDRESS | 2015-07-06 | 10734 RICHMOND PLACE, HOLLYWOOD, FL 33026 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-01-28 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-01-20 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-04-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State