Search icon

EAGLE CREEK REALTY SALES, INC.

Company Details

Entity Name: EAGLE CREEK REALTY SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 Oct 1986 (38 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: J36979
FEI/EIN Number 59-2728760
Address: 625 EAGLE CREEK DRIVE, NAPLES, FL 34113
Mail Address: 625 EAGLE CREEK DRIVE, NAPLES, FL 34113
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
AMICO, DAVID J Agent 625 EAGLE CREEK DRIVE, NAPLES, FL 34113

Director

Name Role Address
LIPS, HERBERT Director 625 EAGLE CREEK DRIVE, NAPLES, FL 34113
AMICO, DAVID J Director 625 EAGLE CREEK DR, NAPLES, FL 34113
STEINEMANN, HANSJORG Director 625 EAGLE CREEK DRIVE, NAPLES, FL 34113

Secretary

Name Role Address
HASH, JOHN R Secretary 625 EAGLE CREEK DRIVE, NAPLES, FL 34113

CTD

Name Role Address
SCHWAGER, HANSPETER CTD 625 EAGLE CREEK DRIVE, NAPLES, FL 34113

Vice President

Name Role Address
AMICO, DAVID J Vice President 625 EAGLE CREEK DR, NAPLES, FL 34113

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-05-09 625 EAGLE CREEK DRIVE, NAPLES, FL 34113 No data
CHANGE OF MAILING ADDRESS 2000-05-09 625 EAGLE CREEK DRIVE, NAPLES, FL 34113 No data
REGISTERED AGENT ADDRESS CHANGED 2000-05-09 625 EAGLE CREEK DRIVE, NAPLES, FL 34113 No data
REGISTERED AGENT NAME CHANGED 1995-05-01 AMICO, DAVID J No data

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: 04 Feb 2025

Sources: Florida Department of State