Search icon

EAGLE EYE HOME SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: EAGLE EYE HOME SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EAGLE EYE HOME SERVICES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Oct 1974 (51 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: 463239
FEI/EIN Number 591555656

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2091 PINE ISLA LANE, NAPLES, FL, 34112, US
Mail Address: 2091 PINE ISLE LANE, NAPLES, FL, 34112, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOODWIN, ROY W. President 142 KIM DR., 33940
GOODWIN, ROY W. Director 142 KIM DR., 33940
GOODWIN, ROY W. Agent 142 KIM DRIVE, NAPLES, FL, 33942

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1997-01-22 2091 PINE ISLA LANE, NAPLES, FL 34112 -
CHANGE OF MAILING ADDRESS 1997-01-22 2091 PINE ISLA LANE, NAPLES, FL 34112 -
REGISTERED AGENT ADDRESS CHANGED 1997-01-22 142 KIM DRIVE, NAPLES, FL 33942 -
REGISTERED AGENT NAME CHANGED 1987-03-13 GOODWIN, ROY W. -

Documents

Name Date
ANNUAL REPORT 1997-01-22
ANNUAL REPORT 1996-01-23
ANNUAL REPORT 1995-01-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State