Search icon

EAGLE SECURITIES, INC. - Florida Company Profile

Company Details

Entity Name: EAGLE SECURITIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EAGLE SECURITIES, 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: 16 Feb 1987 (38 years ago)
Date of dissolution: 20 Jan 2004 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Jan 2004 (21 years ago)
Document Number: J56997
FEI/EIN Number 650001062

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

Address: 3611 THOMAS ST, HOLLYWOOD, FL, 33021
Mail Address: 3611 THOMAS ST, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAVOIE, JOACHIM Agent 3611 THOMAS ST, HOLLYWOOD, FL, 33021
LAVOIE, JOACHIM President 3611 THOMA ST, HOLLYWOOD, FL, 33021
LAVOIE, JOACHIM Secretary 3611 THOMA ST, HOLLYWOOD, FL, 33021
LAVOIE, JOACHIM Director 3611 THOMA ST, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-01-20 - -
CHANGE OF PRINCIPAL ADDRESS 2001-02-13 3611 THOMAS ST, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2001-02-13 3611 THOMAS ST, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2001-02-13 3611 THOMAS ST, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 1994-04-13 LAVOIE, JOACHIM -

Documents

Name Date
Voluntary Dissolution 2004-01-20
ANNUAL REPORT 2003-01-29
ANNUAL REPORT 2002-02-27
ANNUAL REPORT 2001-02-13
ANNUAL REPORT 2000-04-03
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-03-13
ANNUAL REPORT 1997-03-27
ANNUAL REPORT 1996-02-26
ANNUAL REPORT 1995-06-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State