Search icon

EAGLE HOLDING, INC. - Florida Company Profile

Company Details

Entity Name: EAGLE HOLDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EAGLE HOLDING, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Jan 1984 (41 years ago)
Document Number: G78625
FEI/EIN Number 592440980

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 122 EAST 42ND STREET, SUITE 1618, NEW YORK, NY, 10168
Mail Address: 122 EAST 42ND STREET, SUITE 1618, NEW YORK, NY, 10168
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Friedman Frederick MVTSD Chief Executive Officer 122 EAST 42ND STREET, NEW YORK, NY, 10168
AVITABILE DAWN Assistant Secretary 122 EAST 42ND STREET, NEW YORK, NY, 10168
SKROTSKY STEVEN R Vice President 1090 WATER OAK CT. NE, ST. PETERSBURG, FL, 33703
CF REGISTERED AGENT, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-03-09 100 S. Ashley Drive, Suite 400, Tampa, FL 33602 -
REGISTERED AGENT NAME CHANGED 2016-02-08 CF REGISTERED AGENT, INC. -
CHANGE OF PRINCIPAL ADDRESS 2003-04-28 122 EAST 42ND STREET, SUITE 1618, NEW YORK, NY 10168 -
CHANGE OF MAILING ADDRESS 2003-04-28 122 EAST 42ND STREET, SUITE 1618, NEW YORK, NY 10168 -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State