Entity Name: | EAGLE HOME MEDICAL CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 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 |
561874595
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 115 Long Circle, ROANOKE RAPIDS, NC, 27870, US |
Mail Address: | 115 LONG CIRCLE, ROANOKE RAPIDS, NC, 27850, US |
Place of Formation: | NORTH CAROLINA |
Name | Role | Address |
---|---|---|
HENSON JOSEPH R | President | 145 COUNTRY CLUB TERRACE, WINCHESTER, TN, 37398 |
PEEDIN JOHN JEFFREY | Vice President | 171 POE CREEK DRIVE, LITTLETON, NC, 27850 |
PEEDIN PAMELA H | Secretary | 171 POE CREEK DRIVE, LITTLETON, NC, 27850 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-02-06 | - | - |
CHANGE OF MAILING ADDRESS | 2020-02-06 | 115 Long Circle, ROANOKE RAPIDS, NC 27870 | - |
REGISTERED AGENT CHANGED | 2020-02-06 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-17 | 115 Long Circle, ROANOKE RAPIDS, NC 27870 | - |
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: 03 Apr 2025
Sources: Florida Department of State