Entity Name: | EAGLE HOME MEDICAL CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 25 Nov 2014 (10 years ago) |
Date of dissolution: | 06 Feb 2020 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 06 Feb 2020 (5 years ago) |
Document Number: | F14000004958 |
FEI/EIN Number | 56-1874595 |
Address: | 115 Long Circle, ROANOKE RAPIDS, NC 27870 |
Mail Address: | 115 LONG CIRCLE, ROANOKE RAPIDS, NC 27850 |
Place of Formation: | NORTH CAROLINA |
Name | Role | Address |
---|---|---|
HENSON, JOSEPH R | President | 145 COUNTRY CLUB TERRACE, WINCHESTER, TN 37398 |
Name | Role | Address |
---|---|---|
PEEDIN, JOHN JEFFREY | Vice President | 171 POE CREEK DRIVE, LITTLETON, NC 27850 |
Name | Role | Address |
---|---|---|
PEEDIN, PAMELA H | Secretary | 171 POE CREEK DRIVE, LITTLETON, NC 27850 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-02-06 | No data | No data |
CHANGE OF MAILING ADDRESS | 2020-02-06 | 115 Long Circle, ROANOKE RAPIDS, NC 27870 | No data |
REGISTERED AGENT CHANGED | 2020-02-06 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-17 | 115 Long Circle, ROANOKE RAPIDS, NC 27870 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2020-02-06 |
ANNUAL REPORT | 2019-01-14 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-27 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-17 |
Foreign Profit | 2014-11-25 |
Date of last update: 21 Jan 2025
Sources: Florida Department of State