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 |
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 |
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 | - |
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 |
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