Entity Name: | EAGLEBROOK ADVISORS, INC. |
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: | 26 May 2021 (4 years ago) |
Date of dissolution: | 17 Nov 2023 (a year ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 17 Nov 2023 (a year ago) |
Document Number: | F21000002888 |
FEI/EIN Number |
83-4669906
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 3500 S DUPONT HWY, DOVER, DE, 19901 |
Address: | 1111 BRICKELL AVE., 10TH FL, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EAGLEBROOK ADVISORS 401(K) PLAN | 2022 | 834669906 | 2023-05-31 | EAGLEBROOK ADVISORS, INC. | 0 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 474474775 |
Plan administrator’s name | GUIDELINE, INC. |
Plan administrator’s address | 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010 |
Administrator’s telephone number | 8882283491 |
Signature of
Role | Plan administrator |
Date | 2023-05-31 |
Name of individual signing | CHRISTINE RIMER |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
KING CHRISTOPHER | President | 1111 BRICKELL BAY DR., APT. #1603, MIAMI, FL, 33130 |
BICKNELL MARTIN | Director | 4622 PENNSYLVANIA AVE., SUITE 600, KANSAS CITY, MO, 64112 |
ALFRED MICHAEL | Director | 11513 GLOWING SUNSET LANE, LAS VEGAS, NV, 89135 |
NASH RYAN | HEAD | 801 S MIAMI AVE, UNIT 3306, MIAMI, FL, 33130 |
CHISHOLM RODERICK | CHIE | 12 MAST HILL RD, HINGHAM, MA, 02043 |
KERRIGAN-JOYCE TANYA | CHIE | 84 JERUSALEM ROAD, COHASSET, MA, 02025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-11-17 | - | - |
CHANGE OF MAILING ADDRESS | 2023-11-17 | 1111 BRICKELL AVE., 10TH FL, MIAMI, FL 33131 | - |
REGISTERED AGENT CHANGED | 2023-11-17 | REGISTERED AGENT REVOKED | - |
Name | Date |
---|---|
WITHDRAWAL | 2023-11-17 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-02-09 |
Foreign Profit | 2021-05-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State