Search icon

EAGLE PNEUMATIC, INC.

Company Details

Entity Name: EAGLE PNEUMATIC, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 31 May 1977 (48 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Mar 1980 (45 years ago)
Document Number: 535986
FEI/EIN Number 59-1990655
Address: 3902 INDUSTRY BLVD., LAKELAND, FL 33811
Mail Address: 3902 INDUSTRY BLVD., LAKELAND, FL 33811
ZIP code: 33811
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
KONDOLF JR, KARL Agent 3902 INDUSTRY BLVD., LAKELAND, FL 33811

President

Name Role Address
KONDOLF, KARL Q President 5470 BLOOMFIELD BLVD, LAKELAND, FL 33810

Vice President

Name Role Address
KONDOLF, JERRY Vice President 5470 Bloomfield Blvd, LAKELAND, FL 33810

Manager

Name Role Address
Sansing, Tabitha Laine Manager 2115 Selkirk Ln N, LAKELAND, FL 33813

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2008-04-09 KONDOLF JR, KARL No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-09 3902 INDUSTRY BLVD., LAKELAND, FL 33811 No data
CHANGE OF PRINCIPAL ADDRESS 1988-06-03 3902 INDUSTRY BLVD., LAKELAND, FL 33811 No data
CHANGE OF MAILING ADDRESS 1988-06-03 3902 INDUSTRY BLVD., LAKELAND, FL 33811 No data
NAME CHANGE AMENDMENT 1980-03-20 EAGLE PNEUMATIC, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000690970 TERMINATED 1000000682556 POLK 2015-06-12 2035-06-17 $ 627.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-01-08

Date of last update: 05 Feb 2025

Sources: Florida Department of State