Search icon

GREG W. EAGLE, P.A.

Company Details

Entity Name: GREG W. EAGLE, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Nov 1988 (36 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: K46217
FEI/EIN Number 65-0097947
Address: % GREG W. EAGLE, 3818 DEL PRADO BLVD, CAPE CORAL, FL 33904
Mail Address: % GREG W. EAGLE, 3818 DEL PRADO BLVD, CAPE CORAL, FL 33904
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
EAGLE, GREG W. Agent 3818 DEL PRADO BLVD, CAPE CORAL, FL 33904

President

Name Role Address
EAGLE, GREG W. President 3818 DEL PRADO BLVD, CAPE CORAL, FL

Secretary

Name Role Address
EAGLE, GREG W. Secretary 3818 DEL PRADO BLVD, CAPE CORAL, FL

Treasurer

Name Role Address
EAGLE, GREG W. Treasurer 3818 DEL PRADO BLVD, CAPE CORAL, FL

Director

Name Role Address
EAGLE, GREG W. Director 3818 DEL PRADO BLVD, CAPE CORAL, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 1994-03-22 % GREG W. EAGLE, 3818 DEL PRADO BLVD, CAPE CORAL, FL 33904 No data
CHANGE OF MAILING ADDRESS 1994-03-22 % GREG W. EAGLE, 3818 DEL PRADO BLVD, CAPE CORAL, FL 33904 No data
REGISTERED AGENT ADDRESS CHANGED 1992-05-05 3818 DEL PRADO BLVD, CAPE CORAL, FL 33904 No data

Documents

Name Date
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-07-02
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-01-06
ANNUAL REPORT 2005-01-10
ANNUAL REPORT 2004-02-02
ANNUAL REPORT 2003-01-09
ANNUAL REPORT 2002-02-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State