Entity Name: | EAGLE EXTERMINATING COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EAGLE EXTERMINATING COMPANY 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: | 30 Aug 1984 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 May 2000 (25 years ago) |
Document Number: | H18885 |
FEI/EIN Number |
592659401
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16129 CR 448, TAVARES, FL, 32778 |
Mail Address: | P.O. BOX 1575, MT. DORA, FL, 32756, US |
ZIP code: | 32778 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Driggers Kenneth M | President | 1390 Niles Road, Mount Dora, FL, 32757 |
Clement G E | Agent | 215 North Eola Drive, Orlando, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-03-25 | Clement, G Edward | - |
CHANGE OF MAILING ADDRESS | 2002-03-14 | 16129 CR 448, TAVARES, FL 32778 | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-01-09 | 16129 CR 448, TAVARES, FL 32778 | - |
REINSTATEMENT | 2000-05-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-03-05 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-08 |
ANNUAL REPORT | 2016-04-16 |
ANNUAL REPORT | 2015-03-28 |
Date of last update: 02 May 2025
Sources: Florida Department of State