Search icon

EAGLE ASSOCIATES, INC. USA - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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