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 |
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 | - |
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 | - |
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