Search icon

EAGLE INTERNATIONAL SUPPLY CO. - Florida Company Profile

Company Details

Entity Name: EAGLE INTERNATIONAL SUPPLY CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EAGLE INTERNATIONAL SUPPLY CO. 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: 13 Dec 1988 (36 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: K49490
FEI/EIN Number 650138183

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

Address: 8306 MILLS DRIVE, SUITE 211, MIAMI, FL, 33183
Mail Address: 8306 MILLS DRIVE, SUITE 211, MIAMI, FL, 33183
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIGOTT, YORIE O. Director 8306 MILLS DRIVE, MIAMI, FL
PIGOTT, MIKE A. President 8306 MILLS DRIVE, MIAMI, FL
PIGOTT, MIKE Agent 8306 MILLS DRIVE, MIAMI, FL, 33183
PIGOTT, YORIE O. President 8306 MILLS DRIVE, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 1999-06-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1994-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REGISTERED AGENT ADDRESS CHANGED 1992-09-17 8306 MILLS DRIVE, MIAMI, FL 33183 -
CHANGE OF PRINCIPAL ADDRESS 1992-09-17 8306 MILLS DRIVE, SUITE 211, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 1992-09-17 8306 MILLS DRIVE, SUITE 211, MIAMI, FL 33183 -
REGISTERED AGENT NAME CHANGED 1992-09-17 PIGOTT, MIKE -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000302086 TERMINATED 1000000264522 MIAMI-DADE 2012-04-18 2032-04-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2003-02-26
ANNUAL REPORT 2002-04-17
ANNUAL REPORT 2001-02-12
ANNUAL REPORT 2000-04-22
REINSTATEMENT 1999-06-11
ANNUAL REPORT 1997-04-03
ANNUAL REPORT 1996-01-31
ANNUAL REPORT 1995-03-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State