Search icon

EAGLE CREEK REALTY SALES, INC. - Florida Company Profile

Company Details

Entity Name: EAGLE CREEK REALTY SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EAGLE CREEK REALTY SALES, 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: 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: 08 Oct 1986 (39 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: J36979
FEI/EIN Number 592728760

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

Address: 625 EAGLE CREEK DRIVE, NAPLES, FL, 34113, US
Mail Address: 625 EAGLE CREEK DRIVE, NAPLES, FL, 34113, US
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIPS HERBERT Director 625 EAGLE CREEK DRIVE, NAPLES, FL, 34113
HASH JOHN R Secretary 625 EAGLE CREEK DRIVE, NAPLES, FL, 34113
SCHWAGER HANSPETER CTD 625 EAGLE CREEK DRIVE, NAPLES, FL, 34113
AMICO DAVID J Vice President 625 EAGLE CREEK DR, NAPLES, FL, 34113
AMICO DAVID J Director 625 EAGLE CREEK DR, NAPLES, FL, 34113
AMICO DAVID J Agent 625 EAGLE CREEK DRIVE, NAPLES, FL, 34113
STEINEMANN, HANSJORG Director 625 EAGLE CREEK DRIVE, NAPLES, FL, 34113

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-09 625 EAGLE CREEK DRIVE, NAPLES, FL 34113 -
CHANGE OF MAILING ADDRESS 2000-05-09 625 EAGLE CREEK DRIVE, NAPLES, FL 34113 -
REGISTERED AGENT ADDRESS CHANGED 2000-05-09 625 EAGLE CREEK DRIVE, NAPLES, FL 34113 -
REGISTERED AGENT NAME CHANGED 1995-05-01 AMICO, DAVID J -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000584634 TERMINATED 1000000319755 COLLIER 2012-08-28 2032-09-05 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2002-04-24
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-05-09
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-04-30
ANNUAL REPORT 1996-04-29
ANNUAL REPORT 1995-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State