EAGLE TRANSPORTATION INC - Florida Company Profile
Branch
Entity Name: | EAGLE TRANSPORTATION INC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 03 Apr 1973 (52 years ago) |
Branch of: | EAGLE TRANSPORTATION INC, NEW YORK (Company Number 3112862) |
Date of dissolution: | 13 Aug 1993 (32 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 13 Aug 1993 (32 years ago) |
Document Number: | 829842 |
FEI/EIN Number | 591466151 |
Address: | HOOK CREEK BLVD. AT 145TH AVE., C/O SKY SYSTEMS, VALLEY STREAM, NY, 11581 |
Mail Address: | HOOK CREEK BLVD. AT 145TH AVE., C/O SKY SYSTEMS, VALLEY STREAM, NY, 11581 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
CERRITO, JOHN JR. | President | 35 ROXBURY, ROCKVILLE CENTRE, NY |
CERRITO, JOHN JR. | Director | 35 ROXBURY, ROCKVILLE CENTRE, NY |
CERRITO, JOHN | Secretary | 108 KENSINGTON ROAD, GARDEN CITY, NY |
CERRITO, JOHN | Director | 108 KENSINGTON ROAD, GARDEN CITY, NY |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1993-08-13 | - | - |
REGISTERED AGENT NAME CHANGED | 1992-06-10 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-06-10 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 1991-08-13 | HOOK CREEK BLVD. AT 145TH AVE., C/O SKY SYSTEMS, VALLEY STREAM, NY 11581 | - |
CHANGE OF MAILING ADDRESS | 1991-08-13 | HOOK CREEK BLVD. AT 145TH AVE., C/O SKY SYSTEMS, VALLEY STREAM, NY 11581 | - |
REINSTATEMENT | 1976-11-02 | - | - |
INVOLUNTARILY DISSOLVED | 1976-09-03 | - | - |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State