Search icon

EAGLE MECHANICAL CONTRACTORS, INC. - Florida Company Profile

Company Details

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

EAGLE MECHANICAL CONTRACTORS, 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: 13 Jan 1989 (36 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: K58294
FEI/EIN Number 650092633

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

Address: 7539 NW 70TH ST., MIAMI, FL, 33166, US
Mail Address: 7539 NW 70TH ST., MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESTRADA,SR FRANCISCO J. President 7539 NW 70TH ST, MIAMI, FL, 33166
ESTRADA,SR FRANCISCO J. Treasurer 7539 NW 70TH ST, MIAMI, FL, 33166
ESTRADA,SR FRANCISCO J. Secretary 7539 NW 70TH ST, MIAMI, FL, 33166
ESTRADA,SR FRANCISCO J Agent 7539 NW 70TH ST., MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-04-13 ESTRADA,SR, FRANCISCO J -
CHANGE OF PRINCIPAL ADDRESS 2002-07-17 7539 NW 70TH ST., MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2002-07-17 7539 NW 70TH ST., MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 1994-05-12 7539 NW 70TH ST., MIAMI, FL 33166 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000335720 LAPSED 10-26397-CC-23 MIAMI-DADE COUNTY COURT 2012-11-20 2018-02-13 $8,663.06 FERGUSON ENTERPRISES, INC., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160
J10000438736 ACTIVE 1000000163921 DADE 2010-03-16 2030-03-24 $ 1,802.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000416393 TERMINATED 2009 CC 5512 5TH JUDICIAL, LAKE COUNTY 2010-03-02 2015-03-18 $7,500.35 CITY ELECTRIC SUPPLY COMPANY, 6827 N. ORANGE BLOSSOM TRAIL, SUITE 2, ORLANDO, FL 32810
J10000013240 LAPSED 09-15805 CC 05 MIAMI-DADE COUNTY COURT 2010-01-04 2015-01-15 $12,381.38 FERGUSON ENTERPRISES, INC., 9439 W. COMMERCIAL BLVD., TAMARAC, FL 33351
J04900014657 LAPSED 04 1619CANC CIR CRT IN AND FOR SARASOTA CO 2004-05-10 2009-06-07 $25901.00 FCCI INSURANCE COMPANY F/K/A FCCI MUTUAL INSURANCE CO, 6300 UNIVERSITY PKWY, SARASOTA, FL 34240

Documents

Name Date
Off/Dir Resignation 2009-11-09
Off/Dir Resignation 2009-10-23
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-05-12
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-07-16
ANNUAL REPORT 2003-01-31
ANNUAL REPORT 2002-07-17

Date of last update: 02 May 2025

Sources: Florida Department of State