Entity Name: | EAGLE INVESTIGATIONS, 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: | 01 Dec 1994 (30 years ago) |
Branch of: | EAGLE INVESTIGATIONS, INC., KENTUCKY (Company Number 0224419) |
Date of dissolution: | 16 Oct 1998 (27 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 16 Oct 1998 (27 years ago) |
Document Number: | F94000006144 |
FEI/EIN Number |
611112767
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 SOUTH 7TH ST, 311, LOUISVILLE, KY, 40202, US |
Mail Address: | 200 SOUTH 7TH ST, 311, LOUISVILLE, KY, 40202, US |
Place of Formation: | KENTUCKY |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND RD, PLANTATION, FL, 33324 |
HESSIG RICK A | President | 200 SOUTH 7TH ST STE 311, LOUISVILLE, KY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1998-10-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-07-07 | 200 SOUTH 7TH ST, 311, LOUISVILLE, KY 40202 | - |
CHANGE OF MAILING ADDRESS | 1995-07-07 | 200 SOUTH 7TH ST, 311, LOUISVILLE, KY 40202 | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2004-01-09 |
ANNUAL REPORT | 1997-03-11 |
ANNUAL REPORT | 1996-05-29 |
ANNUAL REPORT | 1995-07-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State